Entity Name: | 2215 FISHER ISLAND DRIVE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2215 FISHER ISLAND DRIVE, 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: | 07 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2016 (9 years ago) |
Document Number: | L13000111665 |
FEI/EIN Number |
47-3438522
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 |
Name | Role | Address |
---|---|---|
ROBERT BENGT VOLE, PA | Managing Member | 2215 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109 |
STAMMEN KATHRYN E | Manager | 2215 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109 |
Vole R B | Auth | 42208 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109 |
Vole RB | Agent | 42208 Fisher Island Drive, Fisher Island, FL, 33109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 42208 Fisher Island Drive, Fisher Island, FL 33109 | - |
REINSTATEMENT | 2016-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-31 | Vole, RB | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
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 |
REINSTATEMENT | 2016-01-31 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State