Search icon

ISLAND SHORES PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND SHORES PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND SHORES PROPERTIES, 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: 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: 24 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000047723
FEI/EIN Number 46-5171360

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

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

Key Officers & Management

Name Role Address
Wilfinger Jonathan W Manager 1160 Seaway Dr., Fort Pierce, FL, 34949
DAVID R. ROY, P.A. Agent -

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 - 512 ANISTASIA BLVD., ST. AUGUSTINE, FL, 32080
G15000021022 ISLAND SHORES INN EXPIRED 2015-02-26 2020-12-31 - 512 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080
G14000040944 SUNRISE INN EXPIRED 2014-04-24 2019-12-31 - 512 ANASTASIA BLVD, ST. AUGUTSINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1160 Seaway Dr., Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2022-04-29 1160 Seaway Dr., Fort Pierce, FL 34949 -
LC DISSOCIATION MEM 2017-02-22 - -
CONVERSION 2014-07-14 - 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8276888603 2021-03-24 0491 PPS 512 Anastasia Blvd, St Augustine, FL, 32080-4511
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19516
Loan Approval Amount (current) 19516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32080-4511
Project Congressional District FL-05
Number of Employees 3
NAICS code 721110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19648.82
Forgiveness Paid Date 2021-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State