Search icon

F & S ICE PACKERS, LLC - Florida Company Profile

Company Details

Entity Name: F & S ICE PACKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F & S ICE PACKERS, 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000007078
FEI/EIN Number 204450660

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

Address: 1011 47th. St., Niceville, FL, 32578, US
Mail Address: 1011 47th. St., Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOTHERS RAY C Managing Member 1011 47TH ST, NICEVILLE, FL, 32578
Smothers Ray Agent 1011 47th. St., Niceville, FL, 32578
SMOTHERS VICKIE L Managing Member 1011 47TH ST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1011 47th. St., Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2013-01-24 1011 47th. St., Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2013-01-24 Smothers, Ray -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1011 47th. St., Niceville, FL 32578 -
LC AMENDMENT 2013-01-03 - -

Documents

Name Date
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-24
LC Amendment 2013-01-03
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-18

Date of last update: 03 May 2025

Sources: Florida Department of State