Search icon

ISLAND CUSTOM CABINETRY, LLC

Company Details

Entity Name: ISLAND CUSTOM CABINETRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Apr 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L18000105059
FEI/EIN Number 82-5485417
Address: 950 West 13th Street, Unit#2, Riviera Beach, FL 33404
Mail Address: 950 West 13th Street, Riviera Beach, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Harvey, Alison G Agent 950 West 13th Street, Suite #2, Riviera Beach, FL 33404

President

Name Role Address
Harvey, Alison President 950 West 13th Street, Suite#2 Riviera Beach, FL 33404

Vice President

Name Role Address
QUANRUD, CATHERINE Vice President 950 West 13th Street, Suite#2 Riviera Beach, FL 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067434 ICC FINISHING ACTIVE 2020-06-15 2025-12-31 No data 3707 INTERSTATE PARK ROAD SOUTH, #E, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 950 West 13th Street, Suite #2, Riviera Beach, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 950 West 13th Street, Unit#2, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2024-02-02 950 West 13th Street, Unit#2, Riviera Beach, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 950 West 13th Street, Unit #2, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Harvey, Alison G No data
LC STMNT OF RA/RO CHG 2022-01-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
CORLCRACHG 2022-01-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5421317201 2020-04-27 0455 PPP 824 US HWY 1 SUITE 220, NORTH PALM BEACH, FL, 33408
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 2
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4421.15
Forgiveness Paid Date 2021-05-19

Date of last update: 17 Feb 2025

Sources: Florida Department of State