Search icon

ISLAND SHORES PROPERTIES, LLC

Company Details

Entity Name: ISLAND SHORES PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000047723
FEI/EIN Number 46-5171360
Address: 1160 Seaway Dr., Fort Pierce, FL, 34949, US
Mail Address: 1160 Seaway Dr., Fort Pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
DAVID R. ROY, P.A. Agent

Manager

Name Role Address
Wilfinger Jonathan W Manager 1160 Seaway Dr., Fort Pierce, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163940 ISLAND SHORES INN ACTIVE 2020-12-27 2025-12-31 No data 512 ANISTASIA BLVD., ST. AUGUSTINE, FL, 32080
G15000021022 ISLAND SHORES INN EXPIRED 2015-02-26 2020-12-31 No data 512 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080
G14000040944 SUNRISE INN EXPIRED 2014-04-24 2019-12-31 No data 512 ANASTASIA BLVD, ST. AUGUTSINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1160 Seaway Dr., Fort Pierce, FL 34949 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1160 Seaway Dr., Fort Pierce, FL 34949 No data
LC DISSOCIATION MEM 2017-02-22 No data No data
CONVERSION 2014-07-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P14000060208. CONVERSION NUMBER 300000142233

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-09
CORLCDSMEM 2017-02-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State