Search icon

ISLAND CRUISEWEAR COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND CRUISEWEAR COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND CRUISEWEAR COMPANY, 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: 29 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000117136
FEI/EIN Number 263931821

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

Mail Address: 3109 GRAND AVENUE, MIAMI, FL, 33133, US
Address: 2596 ALI BABA AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASINGTON DECANTILLON S Managing Member 3109 GRAND AVENUE, MIAMI, FL, 33133
BRASINGTON DECANTILLON S Agent 3109 GRAND AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-24 2596 ALI BABA AVENUE, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2014-10-01 BRASINGTON, DECANTILLON S -
REINSTATEMENT 2014-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 3109 GRAND AVENUE, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2596 ALI BABA AVENUE, OPA LOCKA, FL 33054 -
LC AMENDMENT 2009-02-02 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-02
REINSTATEMENT 2014-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State