Search icon

ICSDC LLC - Florida Company Profile

Company Details

Entity Name: ICSDC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICSDC 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: 06 Jun 2007 (18 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L07000059369
FEI/EIN Number 260311515

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

Address: 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO RICARDO A Managing Member 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835
QUINTERO RICARDO A Agent 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 8815 CONROY WINDERMERE RD, 135, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2016-01-22 8815 CONROY WINDERMERE RD, 135, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 8815 CONROY WINDERMERE RD, 135, ORLANDO, FL 32835 -
REINSTATEMENT 2014-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2012-01-25 ICSDC LLC -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-22
REINSTATEMENT 2014-03-05
ANNUAL REPORT 2012-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State