Entity Name: | IGT GRAPHICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IGT GRAPHICS 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: | 23 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000060146 |
FEI/EIN Number |
452686799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13873 Wellington Trace, Ste B2, WELLINGTON, FL, 33414, US |
Mail Address: | 13873 Wellington Trace, Ste B2, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINCLAIR VIDYA | Managing Member | 555 E COAST AVE, LANTANA, FL, 33462 |
GALAVIS MARIA C | Managing Member | 13645 EXOTICA LN, WELLINGTON, FL, 33414 |
GALAVIS MARIA C | Agent | 15710 Chandelle Place, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | GALAVIS, MARIA C | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-01 | 13873 Wellington Trace, Ste B2, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2016-12-01 | 13873 Wellington Trace, Ste B2, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 15710 Chandelle Place, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
LC Amendment | 2018-10-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-12-01 |
AMENDED ANNUAL REPORT | 2016-09-28 |
AMENDED ANNUAL REPORT | 2016-06-24 |
AMENDED ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State