Entity Name: | ISLAND TINGS RESTAURANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND TINGS RESTAURANT, 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. |
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: | 21 Dec 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | L21000001084 |
FEI/EIN Number |
86-2442980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12318 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US |
Mail Address: | 12318 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTUNE SENACA | Manager | 80 NE 168TH ST, MIAMI, FL, 33162 |
Fortune Senaca P | Agent | 12318 Miramar Parkway, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-25 | 12318 Miramar Parkway, Miramar, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-25 | Fortune, Senaca P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-19 | 12318 MIRAMAR PARKWAY, MIRAMAR, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2021-07-15 | 12318 MIRAMAR PARKWAY, MIRAMAR, FL 33025 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000575751 | ACTIVE | 1000001010104 | BROWARD | 2024-08-29 | 2044-09-04 | $ 77,433.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000242000 | TERMINATED | 1000000923295 | BROWARD | 2022-05-12 | 2042-05-18 | $ 4,407.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000194268 | TERMINATED | 1000000921310 | BROWARD | 2022-04-15 | 2042-04-20 | $ 8,324.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
REINSTATEMENT | 2024-10-25 |
REINSTATEMENT | 2023-11-09 |
REINSTATEMENT | 2022-12-07 |
ANNUAL REPORT | 2021-07-15 |
LC Amendment | 2021-03-10 |
Florida Limited Liability | 2020-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State