Search icon

ISLANDS SEAFOOD FL LLC

Company Details

Entity Name: ISLANDS SEAFOOD FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L18000175455
FEI/EIN Number 83-1456529
Address: 16009 DELAROSA LANE, NAPLES, FL, 34110, US
Mail Address: 16009 DELAROSA LANE, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Rudd Heather L Agent 16009 DELAROSA LANE, NAPLES, FL, 34110

Member

Name Role Address
RUDD GARY HII Member 16009 DELAROSA LANE, NAPLES, FL, 34110

Managing Member

Name Role Address
RUDD HEATHER L Managing Member 16009 DELAROSA LANE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085304 ISLANDS SEAFOOD COMPANY ACTIVE 2020-07-20 2025-12-31 No data 16009 DELAROSA LANE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 Rudd, Heather Lynn No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 16009 DELAROSA LANE, NAPLES, FL 34110 No data
LC NAME CHANGE 2022-01-24 ISLANDS SEAFOOD FL LLC No data
LC AMENDMENT 2021-09-28 No data No data
LC AMENDMENT 2020-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 16009 DELAROSA LANE, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2019-04-10 16009 DELAROSA LANE, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-02-03
LC Name Change 2022-01-24
LC Amendment 2021-09-28
ANNUAL REPORT 2021-02-04
LC Amendment 2020-07-23
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State