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. |
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 |
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 |
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 | - |
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 |
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