Entity Name: | ISLAND VIBE SURF SHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND VIBE SURF SHOP, 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: | 09 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | L15000205348 |
FEI/EIN Number |
81-0836933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6 Moss Oaks Drive, FERNANDINA BEACH, FL, 32034, US |
Address: | 2022 First Avenue, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brand Stephen | Manager | 2022 First Avenue, FERNANDINA BEACH, FL, 32034 |
SHAKA ISLAND LLC | Auth | - |
Appleby Chad | Auth | 2022 First Avenue, FERNANDINA BEACH, FL, 32034 |
Brand Stephen | Agent | 6 Moss Oaks Drive, FERNANDINA BEACH, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000030769 | AMELIA SURF CO. | EXPIRED | 2018-03-05 | 2023-12-31 | - | 2022 FIRST AVENUE, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-29 | 2022 First Avenue, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 6 Moss Oaks Drive, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 2022 First Avenue, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | Brand, Stephen | - |
REINSTATEMENT | 2016-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000547614 | TERMINATED | 1000000937993 | NASSAU | 2022-12-02 | 2042-12-07 | $ 2,947.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000122111 | TERMINATED | 1000000735823 | NASSAU | 2017-02-21 | 2037-03-03 | $ 5,542.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-12-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7919228408 | 2021-02-12 | 0491 | PPS | 2022 1st Ave, Fernandina Beach, FL, 32034-4595 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4785617400 | 2020-05-11 | 0491 | PPP | 2022 1st Ave, FERNANDINA BEACH, FL, 32034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State