Search icon

INTERNATIONAL CONSTRUCTION PARTNERS, LLC

Company Details

Entity Name: INTERNATIONAL CONSTRUCTION PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2009 (16 years ago)
Document Number: L08000107728
FEI/EIN Number 263749018
Address: 2710 Brantley Blvd, NAPLES, FL, 34117, US
Mail Address: PO BOX 441, NAPLES, FL, 34106
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BRENNER RHONDA J Agent 2710 Brantley Blvd, NAPLES, FL, 34117

Managing Member

Name Role Address
BRENNER RHONDA J Managing Member 2710 Brantley Blvd, NAPLES, FL, 34117
QUIGLEY DAVID M Managing Member 2710 Brantley Blvd, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082225 CPM EXPIRED 2010-09-08 2015-12-31 No data 5458 CAROLINA AVE, NAPLES, FL, 34113
G09000116653 CAPITAL PRECIOUS METAL EXPIRED 2009-06-09 2014-12-31 No data 5458 CAROLINA AVE, NAPLES, FL, 34113
G08329700018 ICP EXPIRED 2008-11-24 2013-12-31 No data 5005 OLD POND DRIVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 2710 Brantley Blvd, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 2710 Brantley Blvd, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2011-04-17 BRENNER, RHONDA J No data
LC AMENDMENT 2009-07-13 No data No data
CHANGE OF MAILING ADDRESS 2009-07-13 2710 Brantley Blvd, NAPLES, FL 34117 No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State