Search icon

IGT GRAPHICS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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