Search icon

ISLAND GOFER, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND GOFER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ISLAND GOFER, 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: 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: 30 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2023 (2 years ago)
Document Number: L16000217378
FEI/EIN Number 81-4518144

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

Address: 1328 Lake Breeze Drive, Wellington, FL 33414
Mail Address: 1328 Lake Breeze Drive, Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL, CLAYTON C Agent 1328 Lake Breeze Drive, Wellington, FL 33414
CAMPBELL, CLAYTON C Authorized Member 1328 Lake Breeze Drive, Wellington, FL 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-03 1328 Lake Breeze Drive, Wellington, FL 33414 -
REINSTATEMENT 2023-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-03 1328 Lake Breeze Drive, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-07-03 1328 Lake Breeze Drive, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2023-07-03 CAMPBELL, CLAYTON C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-04-02 - -
LC STMNT OF RA/RO CHG 2018-01-05 - -
LC STMNT CORR 2016-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
REINSTATEMENT 2023-07-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-08
LC Amendment 2018-04-02
ANNUAL REPORT 2018-03-07
CORLCRACHG 2018-01-05
ANNUAL REPORT 2017-01-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State