Entity Name: | ISLAND WAY TOWERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 May 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M12000002468 |
FEI/EIN Number |
455070311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 FLAGG PLACE, LAFAYETTE, LA, 70508, US |
Mail Address: | 1 FLAGG PLACE, LAFAYETTE, LA, 70508, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
BEAULLIEU PAUL | Manager | 1 FLAGG PLACE, LAFAYETTE, LA, 70508 |
Cole Stephen O | Agent | 625 Court Street, Clearwater, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000073458 | ISLAND WAY TOWERS | EXPIRED | 2012-07-24 | 2017-12-31 | - | 223 ISLAND WAY, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 1 FLAGG PLACE, LAFAYETTE, LA 70508 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | Cole, Stephen O. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 625 Court Street, Suite 200, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 1 FLAGG PLACE, LAFAYETTE, LA 70508 | - |
REINSTATEMENT | 2014-02-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000208807 | TERMINATED | 2014-CA-001583 | 5TH JUDICIAL, LAKE COUNTY | 2015-01-14 | 2020-02-10 | $22,208.62 | SKYLINE ELEVATOR, INC., 11306 BAY LAKE ROAD, CLERMONT, FL 34711 |
Name | Date |
---|---|
Reg. Agent Change | 2033-10-17 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-15 |
AMENDED ANNUAL REPORT | 2014-04-30 |
Reg. Agent Change | 2013-01-11 |
Foreign Limited | 2012-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State