Entity Name: | ISLEGREEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLEGREEN 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: |
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: | 19 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000147309 |
FEI/EIN Number |
47-1880547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1129 washington st, KEY WEST, FL, 33040, US |
Mail Address: | 1129 washington ST, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCKNER BROOKE | Manager | 1129 washington st, KEY WEST, FL, 33040 |
ZUELCH CHRISTIAN M | Agent | 3144 Northside Drive, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000021067 | GGM | EXPIRED | 2016-02-26 | 2021-12-31 | - | 513 FLEMING STREET, UNIT 4, KEY WEST, FL, 33040 |
G16000021070 | GOOD GREEN MORNING | EXPIRED | 2016-02-26 | 2021-12-31 | - | 513 FLEMING STREET, UNIT 4, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 1129 washington st, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 1129 washington st, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-25 | 3144 Northside Drive, #101, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-30 | ZUELCH, CHRISTIAN M | - |
REINSTATEMENT | 2016-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-30 |
REINSTATEMENT | 2016-11-30 |
ANNUAL REPORT | 2015-04-18 |
Florida Limited Liability | 2014-09-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State