Search icon

ISLAND BREEZE DEVELOPERS INC.

Company Details

Entity Name: ISLAND BREEZE DEVELOPERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: P06000094584
FEI/EIN Number 510594515
Address: 125 E. Merritt Island Causeway, Suite 107226, Merritt Island, FL, 32952, US
Mail Address: 1309 Coffeen Avenue, Suite 1200, Sheridan, WY, 82801, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Island Breeze Developers LLC Agent 125 E. Merritt Island Causeway, Merritt Island, FL, 32952

Officer

Name Role Address
Island Breeze Developers LLC Officer 1309 Coffeen Avenue, Sheridan, WY, 82801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024198 KLEEN MACHINE EXPIRED 2018-02-15 2023-12-31 No data 890 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-17 125 E. Merritt Island Causeway, Suite 107226, Merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 125 E. Merritt Island Causeway, Suite 107226, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2024-09-17 125 E. Merritt Island Causeway, Suite 107226, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2024-09-17 Island Breeze Developers LLC No data
AMENDMENT 2019-10-31 No data No data
AMENDMENT 2018-01-09 No data No data
REINSTATEMENT 2014-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-30
Reg. Agent Change 2019-10-31
Amendment 2019-10-31
ANNUAL REPORT 2019-04-30
DEBIT MEMO# 030593-B 2018-06-07
ANNUAL REPORT 2018-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State