Search icon

ICON FLORIDA, LLC - Florida Company Profile

Company Details

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

ICON FLORIDA, 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 Aug 2005 (20 years ago)
Date of dissolution: 02 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2015 (10 years ago)
Document Number: L05000078600
FEI/EIN Number 113759452

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

Address: 486 NE 2nd Avenue, Ft Lauderdale, FL, 33301, US
Mail Address: 486 NE 2nd Avenue, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUMP LLC Managing Member -
McKinley Kevin JEsq Agent 1460 NW 4 Street, Florida, FL, 33486
FINE LYNX, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1460 NW 4 Street, Boca Raton, Florida, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 486 NE 2nd Avenue, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-03-18 486 NE 2nd Avenue, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-03-28 McKinley, Kevin J, Esq -
LC AMENDMENT 2006-08-02 - -
AMENDMENT 2005-09-12 - -
AMENDMENT 2005-08-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-02
AMENDED ANNUAL REPORT 2015-07-23
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-28
Reg. Agent Change 2012-10-29
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State