Entity Name: | ISLAND NICHE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND NICHE, 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 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 2020 (5 years ago) |
Document Number: | L16000085683 |
FEI/EIN Number |
81-2688604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1310 SW 2nd Court, Fort Lauderdale, FL, 33312, US |
Mail Address: | 1310 SW 2nd Court, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RYAN F | President | 1310 SW 2nd Court, Fort Lauderdale, FL, 33312 |
Smith Ryan F | Agent | 1310 SW 2nd Court, Fort Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000026513 | PORT ROYAL MONARCH INC. | ACTIVE | 2021-02-24 | 2026-12-31 | - | 1321 NW 176TH TERRACE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-15 | 1310 SW 2nd Court, Apt. #8, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-15 | 1310 SW 2nd Court, Apt. #8, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2023-04-15 | 1310 SW 2nd Court, Apt. #8, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-15 | Smith, Ryan Fitzroy | - |
REINSTATEMENT | 2020-06-23 | - | - |
LC REVOCATION OF DISSOLUTION | 2020-05-18 | - | - |
VOLUNTARY DISSOLUTION | 2020-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-16 |
Reinstatement | 2020-06-23 |
LC Revocation of Dissolution | 2020-05-18 |
VOLUNTARY DISSOLUTION | 2020-04-27 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
Florida Limited Liability | 2016-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State