Search icon

ISLAND CITY LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: ISLAND CITY LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND CITY LANDSCAPING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000094319
FEI/EIN Number 591808294

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

Address: 1209 BAY ST., UPSTAIRS, KEY WEST, FL, 33040
Mail Address: 1209 BAY ST., UPSTAIRS, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUHAN THOMAS Manager 1209 BAY ST., KEY WEST, FL, 33040
TRUHAN THOMAS Agent 1209 BAY ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-28 TRUHAN, THOMAS -
REINSTATEMENT 2017-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 1209 BAY ST., UPSTAIRS, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 1209 BAY ST., UPSTAIRS, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-04-18 1209 BAY ST., UPSTAIRS, KEY WEST, FL 33040 -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC REVOCATION OF DISSOLUTION 2010-01-04 - -

Documents

Name Date
REINSTATEMENT 2017-10-28
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-11-21
LC Revocation of Dissolution 2010-01-04
LC Voluntary Dissolution 2009-12-18
ANNUAL REPORT 2009-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State