Search icon

I CRAFT VINYL LLC - Florida Company Profile

Company Details

Entity Name: I CRAFT VINYL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I CRAFT VINYL 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: 15 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000130642
FEI/EIN Number 82-2073612

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

Address: 1170 N Federal Hwy, Fort Lauderdale, FL, 33304, US
Mail Address: 1170 N Federal Hwy, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
catinella kyle Chief Executive Officer 1170 N Federal Hwy, FORT LAUDERDALE, FL, 33304
catinella kyle Agent 1170 N Federal Hwy, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008237 CARDINAL DECORATING SOLUTIONS ACTIVE 2023-01-18 2028-12-31 - 1170 N FEDERAL HWY, STE 1111, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 1170 N Federal Hwy, STE 1111, Fort Lauderdale, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 catinella, kyle -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-05 - -
LC STMNT OF RA/RO CHG 2019-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1170 N Federal Hwy, STE 1111, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2023-09-22
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-01-28
LC Amendment 2019-08-05
CORLCRACHG 2019-07-29
ANNUAL REPORT 2018-03-28
CORLCRACHG 2018-03-01
Florida Limited Liability 2017-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State