Search icon

ISLAND TAXI LLC

Company Details

Entity Name: ISLAND TAXI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2015 (9 years ago)
Document Number: L14000191103
FEI/EIN Number 47-2558860
Address: 490 Croton Lane, Big Pine Key, FL, 33043, US
Mail Address: 490 Croton Lane, Big Pine Key, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Fassett Yvonne Agent 490 Croton Lane, Big Pine Key, FL, 33043

Member

Name Role Address
Fassett Yvonne Member 490 Croton Lane, Big Pine Key, FL, 33043

Vice President

Name Role Address
Fassett Robert Vice President 490 Croton Lane, Big Pine Key, FL, 33043

pr

Name Role Address
Fassett Robert pr 490 Croton Lane, Big Pine Key, FL, 33043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 490 Croton Lane, Big Pine Key, FL 33043 No data
CHANGE OF MAILING ADDRESS 2024-04-05 490 Croton Lane, Big Pine Key, FL 33043 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 Fassett , Yvonne No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 490 Croton Lane, Big Pine Key, FL 33043 No data
REINSTATEMENT 2015-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000139731 ACTIVE 2023-SC-083-M COUNTY,16TH CIRCUIT, MONROE CO 2024-02-06 2029-03-13 $3218.96 JORDAN KLEIN, 114022 2ND AVENUE OCEAN, MARATHON, FL 33050

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-29
REINSTATEMENT 2015-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State