Search icon

INTERNATIONAL COMMERCE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COMMERCE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL COMMERCE PARTNERS, 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: 08 Nov 2005 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Oct 2017 (8 years ago)
Document Number: L05000108100
FEI/EIN Number 203896965

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

Address: 3120 Winkler Ave Suite 30, FT. MYERS, FL, 33916, US
Mail Address: P.O. BOX 62670, FORT MYERS, FL, 33908, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
4M MANAGEMENT, LLC Managing Member -
Maute III William R Manager P.O. BOX 62670, FORT MYERS, FL, 33908
Olson Lauren Manager P.O. BOX 62670, FORT MYERS, FL, 33908
MAUTE WILLIAM R Agent 3120 WINKLER AVE EXT #30, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-10-27 - -
LC DISSOCIATION MEM 2017-10-27 - -
CHANGE OF MAILING ADDRESS 2017-01-11 3120 Winkler Ave Suite 30, FT. MYERS, FL 33916 -
LC AMENDMENT 2015-05-01 - -
LC DISSOCIATION MEM 2015-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 3120 Winkler Ave Suite 30, FT. MYERS, FL 33916 -
LC AMENDMENT 2010-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 3120 WINKLER AVE EXT #30, FT MYERS, FL 33916 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-12
LC Amendment 2017-10-27
CORLCDSMEM 2017-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State