ICE GLASS PRINTS FLORIDA, LLC - Florida Company Profile

Entity Name: | ICE GLASS PRINTS FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Mar 2008 (17 years ago) |
Date of dissolution: | 11 Aug 2009 (16 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Aug 2009 (16 years ago) |
Document Number: | L08000029964 |
FEI/EIN Number | 262261571 |
Address: | 6333 MCCOY ROAD, ORLANDO, FL, 32822 |
Mail Address: | 6333 MCCOY ROAD, ORLANDO, FL, 32822 |
ZIP code: | 32822 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Managing Member | - |
BURD MICHAEL F | Agent | 6333 MCCOY ROAD, ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000100608 | DIAMOND ICE PRINTS CHINA | EXPIRED | 2009-04-24 | 2014-12-31 | - | 6333 MCCOY ROAD, ORLANDO, FL, 32822 |
G09015900452 | DIAMOND ICE | EXPIRED | 2009-01-15 | 2014-12-31 | - | 6333 MCCOY ROAD, ORLANDO, FL, 32822 |
G09015900457 | DIAMOND ICE PRINTS | EXPIRED | 2009-01-15 | 2014-12-31 | - | 6333 MCCOY ROAD, ORLANDO, FL, 32822 |
G09015900459 | DIAMOND ICE PRINTS LICENSING | EXPIRED | 2009-01-15 | 2014-12-31 | - | 6333 MCCOY ROAD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2009-08-11 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000005048. MERGER NUMBER 700000098747 |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 6333 MCCOY ROAD, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 6333 MCCOY ROAD, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 6333 MCCOY ROAD, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-05 | BURD, MICHAEL F | - |
LC AMENDMENT | 2008-10-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000460827 | LAPSED | 2011-CA-015480-O | NINTH JUDICIAL FOR ORANGE CTY | 2012-05-18 | 2017-05-31 | $31963.98 | TIMEPAYMENT CORP., 16 NE EXECUTIVE PARK, #200, BURLINGTON, MA 01803 |
J11000812284 | TERMINATED | 1000000242135 | ORANGE | 2011-12-05 | 2021-12-14 | $ 1,397.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J16000555759 | ACTIVE | 1000000242134 | ORANGE | 2011-12-05 | 2036-09-09 | $ 232.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT L. FOX, SR. VS TIMEPAYMENT CORP. AND ICE GLASS PRINTS FLORIDA, LLC N/K/A DIAMOND ICE PRINTS, LLC | 5D2020-2143 | 2020-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert L. Fox, Sr. |
Role | Appellant |
Status | Active |
Representations | John J. Bennett |
Name | DIAMOND ICE PRINTS, LLC |
Role | Appellee |
Status | Active |
Name | TIMEPAYMENT CORP. |
Role | Appellee |
Status | Active |
Representations | Ralph S. Marcadis, Gilbert M. Singer |
Name | ICE GLASS PRINTS FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ CIT OP |
Docket Date | 2021-05-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Costs to be Taxed |
Docket Date | 2021-02-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/25 ORDER |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Timepayment Corp. |
Docket Date | 2021-01-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Timepayment Corp. |
Docket Date | 2020-12-29 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2020-12-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2020-11-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/16 ORDER |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-11-24 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-11-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-11-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Timepayment Corp. |
Docket Date | 2020-11-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM |
Docket Date | 2020-10-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/23 |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-16 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/15/20 ORDER |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/09/2020 |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2009-01-05 |
LC Amendment | 2008-10-30 |
DEBIT MEMO | 2008-10-21 |
Reg. Agent Change | 2008-08-29 |
Florida Limited Liability | 2008-03-24 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State