Search icon

ICY COACHING AND CONSULTING INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: ICY COACHING AND CONSULTING INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICY COACHING AND CONSULTING INTERNATIONAL 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: 28 Mar 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L07000033542
FEI/EIN Number 383766053

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

Address: 6825 Taft Street, Hollywood, FL, 33024, US
Mail Address: 6825 Taft Street Suite #3, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORTERS YETUNDE O Authorized Member 6825 Taft Street Suite #3, Hollywood, FL, 33024
SHORTERS YETUNDE O Agent 6825 Taft Street, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142119 ICY CONSULTING ACTIVE 2023-11-21 2028-12-31 - 2030 NW 77TH TERRACE, HOLLYWOOD, FL, 33024--366

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-12-20 ICY COACHING AND CONSULTING INTERNATIONAL LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2030 NW 77th Terrace, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-04-26 2030 NW 77th Terrace, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2030 NW 77th Terrace, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2016-04-30 SHORTERS, YETUNDE O -

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-27
LC Name Change 2021-12-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State