Search icon

ICON REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ICON REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICON REALTY, 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: 06 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: L07000070773
FEI/EIN Number 352303044

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

Address: 12561 Lochloosa Lane, JACKSONVILLE, FL, 32218, US
Mail Address: 12561 Lochloosa Lane, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES DANIEL L Manager 12561 LOCHLOOSA LANE, JACKSONVILLE, FL, 32218
RHODES DANIEL L Agent 12561 LOCHLOOSA LANE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12561 Lochloosa Lane, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2024-04-30 12561 Lochloosa Lane, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 12561 LOCHLOOSA LANE, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2012-07-27 RHODES, DANIEL LJR. -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CONVERSION 2007-07-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000034763. CONVERSION NUMBER 900000066979

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State