Search icon

ISLAND GROVE, LLC

Company Details

Entity Name: ISLAND GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 1999 (25 years ago)
Document Number: L99000007569
FEI/EIN Number 593613072
Address: 2600 SE 193RD AVE, HAWTHORNE, FL, 32640, US
Mail Address: P.O. BOX 194, WINTER HAVEN, FL, 33882-0194, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZL2D0V3OY2PM66 L99000007569 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O STRANG, CARL JIII, 56 4th Street NW, STE 200, WINTER HAVEN, US-FL, US, 33881
Headquarters PO Box 194, Winter Haven, US-FL, US, 33882-0194

Registration details

Registration Date 2016-10-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L99000007569

Agent

Name Role Address
STRANG CARL J Agent 56 4th Street NW, WINTER HAVEN, FL, 33881

Manager

Name Role Address
STRANG CARL J Manager 56 4th Street NW, WINTER HAVEN, FL, 33881
Gross Jerod Manager 4730 SE Sever Grade, Arcadia, FL, 34266

Cont

Name Role Address
Hernandez Grizel Cont 2600 SE 193rd Ave, Hawthorne, FL, 32640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116825 ISLAND GROVE AG PRODUCTS EXPIRED 2014-11-20 2024-12-31 No data 2600 SE 193RD AVE, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 2600 SE 193RD AVE, HAWTHORNE, FL 32640 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 56 4th Street NW, STE 200, WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2000-05-18 2600 SE 193RD AVE, HAWTHORNE, FL 32640 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State