Search icon

ISLAND TIME POOLS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
REDA KIPP G Manager 184 Hibiscus Street, Tavernier, FL, 33070
REDA KIPP Agent 184 Hibiscus Street, Tavernier, FL, 33070

Events

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 - -

Debts

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

Documents

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