Search icon

ISLAND FIN POKE FRANCHISING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ISLAND FIN POKE FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND FIN POKE FRANCHISING 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: 15 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2019 (6 years ago)
Document Number: L18000067877
FEI/EIN Number 82-5031417

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

Address: 7004 Tavistock Lakes Blvd ste 148, Orlando, FL, 32827, US
Mail Address: 7004 Tavistock Lakes Blvd ste 148, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ISLAND FIN POKE FRANCHISING LLC, RHODE ISLAND 001772579 RHODE ISLAND
Headquarter of ISLAND FIN POKE FRANCHISING LLC, COLORADO 20241293966 COLORADO
Headquarter of ISLAND FIN POKE FRANCHISING LLC, ILLINOIS LLC_11503861 ILLINOIS

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SETTERINGTON MARK Authorized Member 276 SAXONY CT., WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 7004 Tavistock Lakes Blvd ste 148, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2024-06-03 7004 Tavistock Lakes Blvd ste 148, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-10-20 - -
REGISTERED AGENT NAME CHANGED 2019-10-20 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-20
Florida Limited Liability 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State