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