Entity Name: | ISLAND MELTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND MELTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | L13000062994 |
FEI/EIN Number |
46-5051846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4846 N. University Dr, LAUDERHILL, FL, 33351, US |
Address: | 141 NW 27TH STREET, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Constant Yvette | Manager | 1800 NW 179th Street, Miami Gardens, FL, 33056 |
CONSTANT ROBERT | Authorized Member | 4846 N. UNIVERSITY DR., LAUDERHILL, FL, 33351 |
CONSTANT YVETTE C | Agent | 1800 NW 179th Street, Miami Gardens, FL, 33056 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000018316 | ISLAND MELTS | EXPIRED | 2016-02-19 | 2021-12-31 | - | 3330 SPANISH MOSS TERRACE, APT 405, LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-09 | 141 NW 27TH STREET, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 1800 NW 179th Street, Miami Gardens, FL 33056 | - |
LC AMENDMENT AND NAME CHANGE | 2021-03-04 | ISLAND MELTS LLC | - |
CHANGE OF MAILING ADDRESS | 2021-02-07 | 141 NW 27TH STREET, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State