Search icon

ISLAND COASTAL CHARTERS LLC

Company Details

Entity Name: ISLAND COASTAL CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000055208
FEI/EIN Number 81-1929570
Address: 4060 South Tropical Trail, merritt Island, FL 32952
Mail Address: 4060 South Tropical Trail, merritt Island, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
McBride, Robert Agent 4060 South Tropical Trail, merritt Island, FL 32952

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 4060 South Tropical Trail, merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 4060 South Tropical Trail, merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2020-04-13 4060 South Tropical Trail, merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2019-02-12 McBride, Robert No data
LC STMNT OF AUTHORITY 2018-02-20 No data No data
LC STMNT OF AUTHORITY 2017-08-10 No data No data
LC STMNT OF AUTHORITY 2017-07-07 No data No data
LC AMENDMENT 2017-06-13 No data No data

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: 20 Jan 2025

Sources: Florida Department of State