Search icon

ISLAND AC SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND AC SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND AC SOUTH, 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: 21 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000230057
FEI/EIN Number APPLIED FOR

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

Address: 2367 carolina cherry court, Fleming Island, FL, 32003, US
Mail Address: 411 walnut street, Green Cove Springs, FL, 32043, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK BEAU Chief Executive Officer 2367 carolina cherry court, Fleming Island, FL, 32003
Cook Tiffany A Chief Financial Officer 2367 carolina cherry court, Fleming Island, FL, 32003
Decker Michael Chief Operating Officer 411 walnut street, Green Cove Springs, FL, 32043
COOK BEAU Agent 2367 carolina cherry court, Fleming island, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 2367 carolina cherry court, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 2367 carolina cherry court, Fleming island, FL 32003 -
CHANGE OF MAILING ADDRESS 2020-03-26 2367 carolina cherry court, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2020-03-26 COOK, BEAU -
REINSTATEMENT 2020-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-17
REINSTATEMENT 2020-03-26
Florida Limited Liability 2016-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State