Search icon

ICW ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ICW ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICW ENTERPRISES, 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: 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: 31 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2009 (16 years ago)
Document Number: L08000073641
FEI/EIN Number 263108224

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

Address: 136 buena vista ct, islamorada, FL, 33036, US
Mail Address: 136 buena vista ct, islamorada, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASADO ARTHUR Managing Member 3821 WAHOO DR., SAINT AUGUSTINE, FL, 32084
CASADO ARTHUR Agent 3821 WAHOO DR., SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08326900205 AQUATEKO, LLC EXPIRED 2008-11-21 2013-12-31 - 3821 WAHOO DRIVE, ST. AUGUSTINE, FL, 32084
G08326900202 PRECISION HELICOPTERS EXPIRED 2008-11-21 2013-12-31 - 3821 WAHOO DRIVE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 136 buena vista ct, islamorada, FL 33036 -
CHANGE OF MAILING ADDRESS 2024-10-08 136 buena vista ct, islamorada, FL 33036 -
LC AMENDMENT AND NAME CHANGE 2009-10-28 ICW ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State