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 |
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 |
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 |
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 | - |
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