Search icon

ISLAND COASTAL CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: ISLAND COASTAL CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND COASTAL CHARTERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000055208
FEI/EIN Number 81-1929570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4060 South Tropical Trail, merritt Island, FL, 32952, US
Mail Address: 4060 South Tropical Trail, merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macdonald John Manager 4060 South Tropical Trail, merritt Island, FL, 32952
McBride Robert N Manager 4060 South Tropical Trail, merritt Island, FL, 32952
McBride Robert Agent 4060 South Tropical Trail, merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 4060 South Tropical Trail, merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 4060 South Tropical Trail, merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2020-04-13 4060 South Tropical Trail, merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2019-02-12 McBride, Robert -
LC STMNT OF AUTHORITY 2018-02-20 - -
LC STMNT OF AUTHORITY 2017-08-10 - -
LC STMNT OF AUTHORITY 2017-07-07 - -
LC AMENDMENT 2017-06-13 - -

Court Cases

Title Case Number Docket Date Status
JEFFREY HEFNER VS JOHN MACDONALD, ROBERT MCBRIDE AND ISLAND COASTAL CHARTERS, LLC 5D2019-1166 2019-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-038748-X

Parties

Name JEFFREY HEFNER
Role Appellant
Status Active
Representations Claudia T. Pastorius
Name ISLAND COASTAL CHARTERS LLC
Role Appellee
Status Active
Name JOHN MACDONALD
Role Appellee
Status Active
Representations Michael A. O'Brien, Blake Stewart, Aaron D. Lyons, Krista T. MacKay
Name ROBERT MCBRIDE
Role Appellee
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFFREY HEFNER
Docket Date 2019-10-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN MACDONALD
Docket Date 2019-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/15
On Behalf Of JOHN MACDONALD
Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEFFREY HEFNER
Docket Date 2019-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/27
On Behalf Of JEFFREY HEFNER
Docket Date 2019-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN MACDONALD
Docket Date 2019-11-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/29
On Behalf Of JOHN MACDONALD
Docket Date 2019-10-08
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/16
Docket Date 2019-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEFFREY HEFNER
Docket Date 2019-07-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 53 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/8
Docket Date 2019-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JEFFREY HEFNER
Docket Date 2019-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/30
On Behalf Of JEFFREY HEFNER
Docket Date 2019-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 894 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-05-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE AARON D. LYONS 085758
On Behalf Of JOHN MACDONALD
Docket Date 2019-05-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CLAUDIA T. PASTORIUS 0113597
On Behalf Of JEFFREY HEFNER
Docket Date 2019-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN MACDONALD
Docket Date 2019-05-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RYAN O'CONNOR 0106132
On Behalf Of JOHN MACDONALD
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/22/19
On Behalf Of JEFFREY HEFNER
Docket Date 2019-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of JEFFREY HEFNER
Docket Date 2019-04-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-12
CORLCAUTH 2018-02-20
ANNUAL REPORT 2018-02-19
CORLCAUTH 2017-08-10
CORLCAUTH 2017-07-07
AMENDED ANNUAL REPORT 2017-06-16
AMENDED ANNUAL REPORT 2017-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State