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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State