Search icon

SELECT ICF LLC - Florida Company Profile

Company Details

Entity Name: SELECT ICF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELECT ICF 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2008 (17 years ago)
Document Number: L04000007701
FEI/EIN Number 200703833

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

Address: 5641 Pine Barren Church Road, CENTURY, FL, 32535, US
Mail Address: 5641 Pine Barren Church Road, CENTURY, FL, 32535, US
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hiebert Curtis W Agent 5641 Pine Barren Church Road, CENTURY, FL, 32535
Hiebert Curtis W Manager 5641 Pine Barren Church Road, CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 5641 Pine Barren Church Road, CENTURY, FL 32535 -
CHANGE OF MAILING ADDRESS 2023-04-14 5641 Pine Barren Church Road, CENTURY, FL 32535 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 5641 Pine Barren Church Road, CENTURY, FL 32535 -
REGISTERED AGENT NAME CHANGED 2023-01-17 Hiebert, Curtis W. -
LC AMENDMENT AND NAME CHANGE 2008-09-25 SELECT ICF LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270567104 2020-04-14 0491 PPP 5374 SANDY HOLLOW RD, CENTURY, FL, 32535-2522
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21557.4
Loan Approval Amount (current) 21557.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41
Servicing Lender Name First National Bank and Trust
Servicing Lender Address 111 S Main St, ATMORE, AL, 36502-2445
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTURY, ESCAMBIA, FL, 32535-2522
Project Congressional District FL-01
Number of Employees 6
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 41
Originating Lender Name First National Bank and Trust
Originating Lender Address ATMORE, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21757.8
Forgiveness Paid Date 2021-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State