Search icon

ICA FRANCHISING, LLC - Florida Company Profile

Company Details

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

ICA FRANCHISING, 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 11 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: L06000094379
FEI/EIN Number 270552102

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

Address: 1474 Excaliber Drive, Clearwatyer, FL, 33764, US
Mail Address: PO Box 4411, Clearwater, FL, 33758, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamlin Elizabeth K Manager PO Box 4411, Clearwater, FL, 33758
DENHAM TINA M Manager PO Box 4411, Clearwater, FL, 33758
Hamlin Elizabeth K Agent 1474 EXCALIBER dRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1474 Excaliber Drive, Clearwatyer, FL 33764 -
CHANGE OF MAILING ADDRESS 2023-04-13 1474 Excaliber Drive, Clearwatyer, FL 33764 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Hamlin, Elizabeth K -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1474 EXCALIBER dRIVE, CLEARWATER, FL 33764 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3076807107 2020-04-11 0455 PPP 12885 62ND ST, LARGO, FL, 33773-1842
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-1842
Project Congressional District FL-13
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36515.39
Forgiveness Paid Date 2021-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State