Entity Name: | ICON CONSTRUCTION PLUMBING RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICON CONSTRUCTION PLUMBING RESTORATION, 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. |
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: | 13 May 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | L08000048047 |
FEI/EIN Number |
262553003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4832 NE 12th Ave, Oakland Park, FL 33334,, Oakland Park, FL, 33334, US |
Mail Address: | 4832 NE 12th Ave, Oakland Park, FL 33334,, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peters John C | Authorized Member | 2187 NW 29 ST., Oakland Park, FL, 33311 |
PETERS JOHN | Agent | 4832 NE 12th Ave, Oakland Park, FL 33334,, Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000012177 | ICON PLUMBING LLC | EXPIRED | 2015-02-03 | 2020-12-31 | - | 3195 N. POWERLINE ROAD SUITE 110, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 2187 NW 29 ST., Oakland Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 2187 NW 29 ST., Oakland Park, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 2187 NW 29 ST., Oakland Park, FL 33311 | - |
LC AMENDMENT | 2021-12-20 | - | - |
LC AMENDMENT | 2019-02-27 | - | - |
LC AMENDMENT | 2018-11-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | PETERS, JOHN | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-07-16 | ICON CONSTRUCTION PLUMBING RESTORATION, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-21 |
LC Amendment | 2021-12-20 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-17 |
LC Amendment | 2019-02-27 |
ANNUAL REPORT | 2019-01-28 |
LC Amendment | 2018-11-28 |
REINSTATEMENT | 2018-10-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7667387101 | 2020-04-14 | 0455 | PPP | 3700 NW 124 Ave. #114, Coral Springs, FL, 33065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3712758702 | 2021-03-31 | 0455 | PPS | 3700 NW 124th Ave Ste 114, Coral Springs, FL, 33065-2454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State