Search icon

ICE GLASS PRINTS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ICE GLASS PRINTS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICE GLASS PRINTS FLORIDA, 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 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

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

Address: 6333 MCCOY ROAD, ORLANDO, FL, 32822
Mail Address: 6333 MCCOY ROAD, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX FAMILY, LLC Managing Member -
BURD MICHAEL F Agent 6333 MCCOY ROAD, ORLANDO, FL, 32822

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-0015480-O

Parties

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

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State