Search icon

IFIX CRACKED SCREENS, LLC - Florida Company Profile

Company Details

Entity Name: IFIX CRACKED SCREENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IFIX CRACKED SCREENS, 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: 30 Oct 2018 (7 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: L18000255005
FEI/EIN Number 83-2427532

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

Address: 1555 N NOVA RD, HOLLY HILL, FL, 32117
Mail Address: 208 Cedar St, Daytona Beach, FL, 32114, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD ROBERT TYLER Manager 1555 N NOVA RD, HOLLY HILL, FL, 32117
WOOD ROBERT TYLER Agent 1555 N NOVA RD, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-10 1555 N NOVA RD, HOLLY HILL, FL 32117 -
LC AMENDMENT 2019-08-05 - -
REGISTERED AGENT NAME CHANGED 2019-08-05 WOOD, ROBERT TYLER -
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 1555 N NOVA RD, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000216384 TERMINATED 1000000921698 VOLUSIA 2022-04-28 2042-05-04 $ 1,331.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-10
LC Amendment 2019-08-05
Florida Limited Liability 2018-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State