Search icon

ISLAND WAY TOWERS, L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BEAULLIEU PAUL Manager 1 FLAGG PLACE, LAFAYETTE, LA, 70508
Cole Stephen O Agent 625 Court Street, Clearwater, FL, 33756

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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