Search icon

ISLEGREEN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BROCKNER BROOKE Manager 1129 washington st, KEY WEST, FL, 33040
ZUELCH CHRISTIAN M Agent 3144 Northside Drive, KEY WEST, FL, 33040

Fictitious Names

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

Events

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 - -

Documents

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