Search icon

ISLAND LEASING LLC - Florida Company Profile

Company Details

Entity Name: ISLAND LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND LEASING 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Jul 2013 (12 years ago)
Document Number: L13000101626
FEI/EIN Number 46-3263538

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 42208 Fisher Island Drive, Fisher Island, FL, 33109, US
Mail Address: 42208 Fisher Island Drive, Fisher Island, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vole Robert B Managing Member 42208 Fisher Island Drive, Fisher Island, FL, 33109
ROBERT BENGT VOLE PA Agent 42208 Fisher Island Dr, Miami Beach, FL, 33109
ROBERT BENGT VOLE PA Managing Member 42208 Fisher Island Drive, Fisher Island, FL, 33109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 42208 Fisher Island Dr, Miami Beach, FL 33109 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 42208 Fisher Island Drive, Fisher Island, FL 33109 -
CHANGE OF MAILING ADDRESS 2019-04-30 42208 Fisher Island Drive, Fisher Island, FL 33109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000580948 TERMINATED 1000000906637 DADE 2021-11-08 2041-11-10 $ 933.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State