Search icon

ICONIC SIGNS AND WRAPS LLC - Florida Company Profile

Company Details

Entity Name: ICONIC SIGNS AND WRAPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICONIC SIGNS AND WRAPS 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 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000231668
FEI/EIN Number 81-4759868

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

Address: 611 S. Fort Harrison, Clearwater, FL, 33756, US
Mail Address: 611 S. Fort Harrison, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Enid Vice President 611 S. Fort Harrison, Clearwater, FL, 33756
Wheaton Roy J President 611 S. Fort Harrison, Clearwater, FL, 33756
WHEATON ROY JJR Agent 611 S. Fort Harrison, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-09 611 S. Fort Harrison, #118, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 611 S. Fort Harrison, #118, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2020-09-09 611 S. Fort Harrison, #118, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2019-10-29 WHEATON, ROY J, JR -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-09-09
REINSTATEMENT 2019-10-29
REINSTATEMENT 2018-02-06
Florida Limited Liability 2016-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9111508100 2020-07-27 0455 PPP # 118 611 S FORT HARRISON AVE, CLEARWATER, FL, 33756
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.32
Loan Approval Amount (current) 8333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8420.08
Forgiveness Paid Date 2021-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State