Search icon

HEAVENLY ICE L.L.C. - Florida Company Profile

Company Details

Entity Name: HEAVENLY ICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVENLY ICE L.L.C. 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: 15 Jan 2008 (17 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L08000005237
FEI/EIN Number 261736341

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

Address: 115 East 13th Street, ST CLOUD, FL, 34769, US
Mail Address: 115 East 13th Street, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBITT DAWN Managing Member 115 East 13th Street, ST CLOUD, FL, 34769
CORBITT PATRICK Managing Member 115 East 13th Street, ST CLOUD, FL, 34769
EGITTO MIKE Managing Member 115 East 13th Street, ST CLOUD, FL, 34769
EGITTO SUSAN Managing Member 115 East 13th Street, ST CLOUD, FL, 34769
CORBITT DAWN Agent 115 east 13th street, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 115 East 13th Street, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2014-05-01 115 East 13th Street, ST CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 115 east 13th street, ST CLOUD, FL 34769 -
LC AMENDMENT 2008-03-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State