Search icon

ISLAND GARDENS DEEP HARBOUR LLC - Florida Company Profile

Company Details

Entity Name: ISLAND GARDENS DEEP HARBOUR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Apr 2015 (10 years ago)
Document Number: M15000002996
FEI/EIN Number 473337155

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

Address: 360 Hamilton Avenue, Suite 1110, White Plains, NY, 10601, US
Mail Address: 3447 Pelham Rd, Suite 206-C, Greenville, SC, 29615, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARINEMAX EAST, INC. Managing Member -
C T CORPORATION SYSTEM Agent -
English Steven A President 360 Hamilton Avenue, White Plains, NY, 10601
Simonton Eric Vice President 3447 Pelham Rd, Greenville, SC, 29615
Doelling Jennifer Treasurer 3447 Pelham Rd, Greenville, SC, 29615
Franklin Jordan A Vice President 360 Hamilton Avenue, White Plains, NY, 10601
Cassella Anthony A Asst 2600 McCormick Drive, Suite 200, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143607 YACHT HAVEN GRANDE MIAMI AT ISLAND GARDENS ACTIVE 2021-10-26 2026-12-31 - 300 N MAIN STREET STE 402, GREENVILLE, FL, 29601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-20 360 Hamilton Avenue, Suite 1110, White Plains, NY 10601 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 360 Hamilton Avenue, Suite 1110, White Plains, NY 10601 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-11-04 C T Corporation System -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-11-05
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State