Search icon

ISLAND CUSTOM GRAPHICS & SIGNS LLC - Florida Company Profile

Company Details

Entity Name: ISLAND CUSTOM GRAPHICS & SIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND CUSTOM GRAPHICS & SIGNS 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: 13 Oct 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000174496
FEI/EIN Number 47-5315210

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

Address: 403 124TH STREET GULF, MARATHON, FL, 33050
Mail Address: 403 124TH STREET GULF, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE NOAH Manager 403 124TH STREET GULF, MARATHON, FL, 33050
Doyle Noah S Agent 403 124TH STREET GULF, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-04 403 124TH STREET GULF, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2025-12-04 403 124TH STREET GULF, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2024-12-04 403 124TH STREET GULF, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 403 124TH STREET GULF, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Doyle, Noah S -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 403 124TH STREET GULF, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State