Search icon

MIDCOAST CUSTOM GRAPHICS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDCOAST CUSTOM GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDCOAST CUSTOM 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: 27 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000123531
FEI/EIN Number 46-1144311

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

Address: 520 Clifton St, Orlando, FL, 32808, US
Mail Address: 520 Clifton St, Orlando, FL, 32808, US
ZIP code: 32808
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_05245907
State:
ILLINOIS

Key Officers & Management

Name Role Address
FOLTS JEREL Z Managing Member 1712 Bonser Rd, Minneola, FL, 34715
FOLTS JEREL Z Agent 1712 Bonser Rd, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 1712 Bonser Rd, Minneola, FL 34715 -
REINSTATEMENT 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 520 Clifton St, suite 9, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2018-10-09 520 Clifton St, suite 9, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2018-10-09 FOLTS, JEREL Z -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-04-14
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
CORLCMMRES 2013-10-24
ANNUAL REPORT 2013-04-21
Florida Limited Liability 2012-09-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28207.00
Total Face Value Of Loan:
28207.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,207
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,563.26
Servicing Lender:
Midland States Bank
Use of Proceeds:
Payroll: $28,000
Utilities: $207

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State