Search icon

ISLE OF PALMS LLC

Company Details

Entity Name: ISLE OF PALMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: L21000178064
FEI/EIN Number APPLIED FOR
Address: 1000 S Ocean Blvd, Apt 102, Boca Raton, FL, 33432, US
Mail Address: 1000 S Ocean Blvd, Apt 102, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLE OF PALMS OF ORANGE PARK I 401(K) PROFIT SHARING PLAN & TRUST 2023 204023364 2024-06-07 ISLE OF PALMS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3265 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS OF ORANGE PARK I 401(K) PROFIT SHARING PLAN & TRUST 2022 204023364 2023-04-13 ISLE OF PALMS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3265 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS OF ORANGE PARK I 401(K) PROFIT SHARING PLAN & TRUST 2021 204023364 2022-05-11 ISLE OF PALMS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3265 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS OF ORANGE PARK I 401(K) PROFIT SHARING PLAN & TRUST 2020 204023364 2021-12-16 ISLE OF PALMS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3265 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2021-12-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS OF ORANGE PARK I 401(K) PROFIT SHARING PLAN & TRUST 2020 204023364 2021-10-06 ISLE OF PALMS 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3265 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS OF ORANGE PARK I 401(K) PROFIT SHARING PLAN & TRUST 2019 204023364 2020-05-28 ISLE OF PALMS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3265 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS 401 K PROFIT SHARING PLAN TRUST 2012 204023364 2013-06-10 ISLE OF PALMS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488300
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3265 HWY 17, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing ISLE OF PALMS
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS 401 K PROFIT SHARING PLAN TRUST 2011 204023364 2012-11-09 ISLE OF PALMS 4
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488300
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 204023364
Plan administrator’s name ISLE OF PALMS
Plan administrator’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003
Administrator’s telephone number 9042150909

Signature of

Role Plan administrator
Date 2012-11-09
Name of individual signing ISLE OF PALMS
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS 401 K PROFIT SHARING PLAN TRUST 2011 204023364 2012-12-12 ISLE OF PALMS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488300
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 204023364
Plan administrator’s name ISLE OF PALMS
Plan administrator’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003
Administrator’s telephone number 9042150909

Signature of

Role Plan administrator
Date 2012-12-12
Name of individual signing ISLE OF PALMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TSANGARIS STEVEN N Agent 623 E TARPON AVENUE, TARPON SPRINGS, FL, 34689

Member

Name Role Address
KURENS ROBERT Member 1000 S Ocean Blvd, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067969 ISLE OF PALMS MOBILE HOME PARK ACTIVE 2021-05-19 2026-12-31 No data 7400 46TH AVENUE NORTH, ST.PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1000 S Ocean Blvd, Apt 102, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2023-01-24 1000 S Ocean Blvd, Apt 102, Boca Raton, FL 33432 No data
LC AMENDMENT 2021-06-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
LC Amendment 2021-06-23
Florida Limited Liability 2021-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State