Search icon

ISLE OF LUXE, INC.

Company Details

Entity Name: ISLE OF LUXE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2013 (12 years ago)
Document Number: P09000062601
FEI/EIN Number 270599056
Address: 701 MARKET STREET, SUITE 111, ST. AUGUSTINE, FL, 32095, US
Mail Address: 701 MARKET STREET, SUITE 111, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Shepard Robert MPreside Agent 701 Market Street, ST. AUGUSTINE, FL, 32095

President

Name Role Address
SHEPARD ROBERT M President 701 MARKET STREET, ST. AUGUSTINE, FL, 32095

Vice President

Name Role Address
HANNAH LAURA BETH Vice President 701 MARKET STREET, ST. AUGUSTINE, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071730 ISLE OF LUXE EXPIRED 2010-08-04 2015-12-31 No data 220 PASEO TERRAZA, SUITE 301, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Shepard, Robert M, President No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 701 Market Street, Suite 111, ST. AUGUSTINE, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 701 MARKET STREET, SUITE 111, Box 110, ST. AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2016-04-27 701 MARKET STREET, SUITE 111, Box 110, ST. AUGUSTINE, FL 32095 No data
NAME CHANGE AMENDMENT 2013-01-29 ISLE OF LUXE, INC. No data
REINSTATEMENT 2010-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000092690 ACTIVE 1000000980605 ST JOHNS 2024-02-08 2044-02-14 $ 11,156.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000302848 ACTIVE 1000000892252 ST JOHNS 2021-06-14 2041-06-16 $ 1,950.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State