Search icon

ISLAND RESORT LLC

Company Details

Entity Name: ISLAND RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: L16000185742
FEI/EIN Number 37-1843239
Address: 9980 GULF BLVD, SUITE 101, TREASURE ISLAND, FL, 33706, US
Mail Address: 9980 GULF BLVD, SUITE 101, TREASURE ISLAND, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FAHEY RYAN Agent 9980 GULF BLVD, TREASURE ISLAND, FL, 33706

Manager

Name Role Address
FAHEY RYAN Manager 9980 GULF BLVD, SUITE 101, TREASURE ISLAND, FL, 33706
Daigle Kevin P Manager 12405 5th St E, Treasure Island, FL, 33706
Li Sen Manager 12405 5th St E, Treasure Island, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015371 ISLAND INN RESORT ACTIVE 2017-02-10 2028-12-31 No data 9980 GULF BLVD, TREASURE ISLAND, FL, 33706
G17000015380 ISLAND INN MANAGEMENT COMPANY EXPIRED 2017-02-10 2022-12-31 No data PO BOX 14508, CLEARWATER, FL, 33766-4508

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 9980 GULF BLVD, SUITE 101, TREASURE ISLAND, FL 33706 No data
CHANGE OF MAILING ADDRESS 2022-05-01 9980 GULF BLVD, SUITE 101, TREASURE ISLAND, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2022-05-01 FAHEY, RYAN No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 9980 GULF BLVD, TREASURE ISLAND, FL 33706 No data
LC AMENDMENT 2016-12-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000556332 TERMINATED 1000000970401 PINELLAS 2023-11-08 2043-11-15 $ 58,858.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State