Entity Name: | ICX GOVERNMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICX GOVERNMENT SERVICES, 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: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 05 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2020 (4 years ago) |
Document Number: | L06000010181 |
FEI/EIN Number |
043577750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 76 S. LAURA STREET, STE. 1300, JACKSONVILLE, FL, 32202, US |
Mail Address: | 76 S. LAURA STREET, STE. 1300, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALVIN TIMOTHY J | Manager | 76 S LAURA ST STE 1300, JACKSONVILLE, FL, 32202 |
CURRY LEONARD B | Manager | 76 S. LAURA STREET, STE. 1300, JACKSONVILLE, FL, 32202 |
FROATS TODD G | Manager | 76 S. LAURA STREET, STE. 1300, JACKSONVILLE, FL, 32202 |
Froats Todd | Agent | 76 S Laura St Ste 1300, Jacksonville, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 76 S. LAURA STREET, STE. 1300, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 76 S. LAURA STREET, STE. 1300, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 76 S Laura St Ste 1300, Jacksonville, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | Froats, Todd | - |
LC AMENDMENT AND NAME CHANGE | 2009-02-10 | ICX GOVERNMENT SERVICES, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-05 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-02 |
LC Amendment and Name Change | 2009-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State