Search icon

ISLAND AC SOUTH, LLC

Company Details

Entity Name: ISLAND AC SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000230057
FEI/EIN Number APPLIED FOR
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

Agent

Name Role Address
COOK BEAU Agent 2367 carolina cherry court, Fleming island, FL, 32003

Chief Executive Officer

Name Role Address
COOK BEAU Chief Executive Officer 2367 carolina cherry court, Fleming Island, FL, 32003

Chief Financial Officer

Name Role Address
Cook Tiffany A Chief Financial Officer 2367 carolina cherry court, Fleming Island, FL, 32003

Chief Operating Officer

Name Role Address
Decker Michael Chief Operating Officer 411 walnut street, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 2367 carolina cherry court, Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 2367 carolina cherry court, Fleming island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2020-03-26 2367 carolina cherry court, Fleming Island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2020-03-26 COOK, BEAU No data
REINSTATEMENT 2020-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State