Search icon

ISLAND COAST FARMS LLC - Florida Company Profile

Company Details

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

ISLAND COAST FARMS 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: 26 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: L13000177139
FEI/EIN Number 46-4396215

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

Address: 6309 CORPORATE CT., FORT MYERS, FL, 33919, US
Mail Address: 6309 CORPORATE CT., FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEXTON STEPHEN Authorized Member 6309 CORPORATE CT., FORT MYERS, FL, 33919
SEXTON MADELINE Authorized Member 6309 CORPORATE CT., FORT MYERS, FL, 33919
SEXTON STEPHEN Agent 6309 CORPORATE CT., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 429 Palermo Cir, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2025-02-19 429 Palermo Cir, FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 429 Palermo Cir, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 6309 CORPORATE CT., UNIT 201, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 6309 CORPORATE CT., UNIT 201, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2023-02-28 6309 CORPORATE CT., UNIT 201, FORT MYERS, FL 33919 -
LC AMENDMENT 2023-02-24 - -
REGISTERED AGENT NAME CHANGED 2023-02-24 SEXTON, STEPHEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000073280 LAPSED 16 CC 004256 20TH JUD CIR. LEE CO. 2017-02-02 2022-02-10 $8674.13 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF GENERAL COUSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FLORIDA 32399

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-28
LC Amendment 2023-02-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State