Entity Name: | IC RELIEF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IC RELIEF, 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. |
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: | 01 Jun 2005 (20 years ago) |
Date of dissolution: | 17 Apr 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2024 (a year ago) |
Document Number: | L05000054018 |
FEI/EIN Number |
202948057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 Oxbridge Drive, Lutz, FL, 33549, US |
Mail Address: | 1101 Oxbridge Drive, Lutz, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCKMAN KEITH | Chief Executive Officer | 1101 Oxbridge Drive, Lutz, FL, 33549 |
BROCKMAN KEITH | Agent | 1101 Oxbridge Drive, Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-07 | 1101 Oxbridge Drive, Lutz, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-15 | 1101 Oxbridge Drive, Lutz, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-15 | 1101 Oxbridge Drive, Lutz, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-24 | BROCKMAN, KEITH | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-17 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State