Search icon

NEW ISLAND VIBES 1804, LLC - Florida Company Profile

Company Details

Entity Name: NEW ISLAND VIBES 1804, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW ISLAND VIBES 1804, 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: 06 Jan 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Oct 2024 (4 months ago)
Document Number: L21000018465
FEI/EIN Number 86-1245263

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

Address: 1931 NW 150th Avenue, Pembroke Pines, FL, 33028, US
Mail Address: 1931 NW 150th Avenue, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMPEE WILGERSON Manager 2950 W Cypress Creek Rd Ste 101 # 1288, Fort Lauderdale, FL, 33309
CHANDLER FINANCIAL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1931 NW 150th Avenue, Ste 290, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2025-01-02 1931 NW 150th Avenue, Ste 290, Pembroke Pines, FL 33028 -
LC NAME CHANGE 2024-10-28 NEW ISLAND VIBES 1804, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 2950 W Cypress Creek Rd Ste 101 # 1288, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-01-30 2950 W Cypress Creek Rd Ste 101 # 1288, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Chandler Financial, Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 7951 Riviera Blvd, Ste 309, Miramar, FL 33023 -
LC AMENDMENT 2021-05-14 - -

Documents

Name Date
LC Name Change 2024-10-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-07
LC Amendment 2021-05-14
Florida Limited Liability 2021-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State