Entity Name: | ISLAND TIME POOLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND TIME POOLS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2024 (8 months ago) |
Document Number: | L14000148392 |
FEI/EIN Number |
47-2000455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 184 Hibiscus Street, Tavernier, FL, 33070, US |
Mail Address: | 184 Hibiscus Street, Tavernier, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDA KIPP G | Manager | 184 Hibiscus Street, Tavernier, FL, 33070 |
REDA KIPP | Agent | 184 Hibiscus Street, Tavernier, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-23 | 184 Hibiscus Street, Tavernier, FL 33070 | - |
REINSTATEMENT | 2024-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-23 | 184 Hibiscus Street, Tavernier, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2024-08-23 | 184 Hibiscus Street, Tavernier, FL 33070 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | REDA, KIPP | - |
REINSTATEMENT | 2021-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000169866 | TERMINATED | 1000000883609 | DADE | 2021-04-12 | 2041-04-14 | $ 2,414.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000169874 | TERMINATED | 1000000883610 | DADE | 2021-04-12 | 2041-04-14 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-23 |
AMENDED ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-07-14 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State