Search icon

ISCHIA5905, L.L.C. - Florida Company Profile

Company Details

Entity Name: ISCHIA5905, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISCHIA5905, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: L14000009293
FEI/EIN Number 46-4631657

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

Address: 5905 GULF BLVD., ST. PETE BEACH, FL, 33706
Mail Address: 5905 GULF BLVD., ST. PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCO CHARLES Manager 5905 GULF BLVD, ST. PETE BEACH, FL, 33706
BRADLEY J. WOOD, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059083 BOULEVARD BURGERS & TAP HOUSE ACTIVE 2023-05-10 2028-12-31 - 5905 GULF BLVD, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 5905 GULF BLVD., ST. PETE BEACH, FL 33706 -
REINSTATEMENT 2025-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 Bradley J. Wood, P.A. -
REINSTATEMENT 2023-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6102 Central Avenue, Tampa, FL 33604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000194310 TERMINATED 1000000707795 PINELLAS 2016-03-10 2036-03-17 $ 9,654.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000479259 TERMINATED 1000000670956 PINELLAS 2015-04-03 2035-04-17 $ 3,383.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2025-01-13
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-05-06
Florida Limited Liability 2014-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State