Search icon

ICE PRO SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: ICE PRO SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICE PRO SYSTEMS, 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: 24 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000107741
FEI/EIN Number 680660068

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

Address: 3761 SW LACHINE ST, PORT ST LUCIE, FL, 34953-3739, US
Mail Address: 3761 SW LACHINE ST, PORT ST LUCIE, FL, 34953-3739, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIASCHI ROBERT J President 3761 SW LACHINE ST, PORT ST LUCIE, FL, 349533739
FIASCHI TONETTE M Vice President 3761 SW LACHINE ST, PORT ST LUCIE, FL, 349533739
FIASCHI TONETTE M Agent 3761 SW LACHINE ST, PORT ST LUCIE, FL, 349533739

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 3761 SW LACHINE ST, PORT ST LUCIE, FL 34953-3739 -
LC AMENDMENT 2015-10-26 - -
CHANGE OF MAILING ADDRESS 2015-10-26 3761 SW LACHINE ST, PORT ST LUCIE, FL 34953-3739 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 3761 SW LACHINE ST, PORT ST LUCIE, FL 34953-3739 -
REGISTERED AGENT NAME CHANGED 2012-01-04 FIASCHI, TONETTE M -
LC AMENDMENT AND NAME CHANGE 2010-11-16 ICE PRO SYSTEMS, LLC -

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-17
LC Amendment 2015-10-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-02
LC Amendment and Name Change 2010-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State