Search icon

ISLAND TACTICAL, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND TACTICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND TACTICAL, 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: 05 Aug 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: L21000352910
FEI/EIN Number 87-1937680

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

Address: 10480 Stringfellow Rd, St James City, FL, 33956, US
Mail Address: 10480 Stringfellow Rd, St James City, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLF Registered Agent, LLC Agent 1833 Hendry St, Fort Myers, FL, 33901
SOLOWAY STEPHEN Manager 1205 SW 21ST TER, CAPE CORAL, FL, 33991
SANDERSON JAMES Manager 1421 SW 21 TER, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136094 PINE ISLAND OUTFITTERS ACTIVE 2023-11-06 2028-12-31 - 10480 STRINGFELLOW RD, UNIT 1, ST. JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 PLF Registered Agent, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1833 Hendry St, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 10480 Stringfellow Rd, Unit 1, St James City, FL 33956 -
CHANGE OF MAILING ADDRESS 2023-01-23 10480 Stringfellow Rd, Unit 1, St James City, FL 33956 -
LC AMENDMENT 2021-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000584068 TERMINATED 1000001003855 LEE 2024-07-23 2044-09-11 $ 4,572.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000344174 TERMINATED 1000000994741 LEE 2024-05-29 2044-06-05 $ 7,973.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000078095 TERMINATED 1000000978876 LEE 2024-01-30 2044-02-07 $ 5,800.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
LC Amendment 2021-08-18
Florida Limited Liability 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State