Search icon

ICON RESTAURANTS OF GEORGIA, LLC - Florida Company Profile

Company Details

Entity Name: ICON RESTAURANTS OF GEORGIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICON RESTAURANTS OF GEORGIA, 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: 08 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L02000011089
FEI/EIN Number 820542594

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

Address: 1042 WHISPERING COVE, CASSELBERRY, FL, 32707
Mail Address: 1042 WHISPERING COVE, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFAFF JOSEPH A Agent 1042 WHISPERING COVE, CASSELBERRY, FL, 32707
ICON HOTEL AND RESTAURANT HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 1042 WHISPERING COVE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2010-02-16 1042 WHISPERING COVE, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2010-02-16 PFAFF, JOSEPH A -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 1042 WHISPERING COVE, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State