Entity Name: | ISLAND WHOLESALE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND WHOLESALE COMPANY, 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: | 02 Oct 2015 (10 years ago) |
Date of dissolution: | 11 Feb 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2025 (2 months ago) |
Document Number: | L15000168117 |
FEI/EIN Number |
47-5242732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 Lake Lucien Drive, STE 116, Maitland, FL, 32751, US |
Mail Address: | 2600 Lake Lucien Drive, STE 116, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Huckle Gethin | Chief Financial Officer | 625 Main Street, Winderemere, FL, 34786 |
Kanistras Jennifer | Vice President | 2600 LAKE LUCIEN DR, Maitland, FL, 32751 |
Kanistras Jennifer | Agent | 2600 Lake Lucien Drive, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Kanistras, Jennifer | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 2600 Lake Lucien Drive, STE 116, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 2600 Lake Lucien Drive, STE 116, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 2600 Lake Lucien Drive, STE 116, Maitland, FL 32751 | - |
LC AMENDMENT | 2016-01-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-11 |
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State