Search icon

ISLANDS OF GLASS LLC

Company Details

Entity Name: ISLANDS OF GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2024 (2 months ago)
Document Number: L19000237330
FEI/EIN Number 84-3229896
Address: 241 MERRITT ISLAND COAUSWAY, MERRITT ISLAND, FL, 32952, US
Mail Address: 4333 N ATLANTIC AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SOOMEKH RAMIN SManager Agent 4333 N ATLANTIC AVE, COCOA BEACH, FL, 32931

Manager

Name Role Address
SOOMEKH RYAN E Manager 6267 BALSAM STREET, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085596 EMPIRE MERRITT ISLAND ACTIVE 2020-07-20 2025-12-31 No data 158A E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
G20000010860 EMPIRE SMOKE SHOP ACTIVE 2020-01-23 2025-12-31 No data 158-A E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-08 SOOMEKH, RAMIN Shop, Manager No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 241 MERRITT ISLAND COAUSWAY, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2023-02-08 241 MERRITT ISLAND COAUSWAY, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 4333 N ATLANTIC AVE, COCOA BEACH, FL 32931 No data

Documents

Name Date
REINSTATEMENT 2024-12-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-16
Florida Limited Liability 2019-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State