Search icon

MIDCOAST CUSTOM GRAPHICS LLC - Florida Company Profile

Headquarter

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
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MIDCOAST CUSTOM GRAPHICS LLC, ILLINOIS LLC_05245907 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754907210 2020-04-27 0491 PPP 520 Clifton St #9, ORLANDO, FL, 32808
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28207
Loan Approval Amount (current) 28207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21299
Servicing Lender Name Midland States Bank
Servicing Lender Address 110 S. 5th St, EFFINGHAM, IL, 62401-2453
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 21299
Originating Lender Name Midland States Bank
Originating Lender Address EFFINGHAM, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28563.26
Forgiveness Paid Date 2021-08-04

Date of last update: 01 May 2025

Sources: Florida Department of State