Search icon

IDC CONCEPTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IDC CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2009 (16 years ago)
Document Number: L09000019462
FEI/EIN Number 800374040
Address: 20 S. ORANGE AVE, 100, ORLANDO, FL, 32801, US
Mail Address: 20 S. Orange Ave, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Managing Member -
ISOLICA IVAN C Managing Member 2615 WINDSORGATE LN, ORLANDO, FL, 328287958
STONE STEPHEN MEsq. Agent 725 N MAGNOLIA AVE, ORLANDO, FL, 32803
ZELL CHARLES R Managing Member 841 N. FERNCREEK AVE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054191 THE DOWNTOWN POURHOUSE ACTIVE 2015-06-04 2025-12-31 - 20 S ORANGE AVE, 100, ORLANDO, FL, 32801
G09000157902 THE DOWNTOWN POURHOUSE EXPIRED 2009-09-22 2014-12-31 - 841 N. FERNCREEK AVE., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-11 STONE, STEPHEN M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 725 N MAGNOLIA AVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2016-01-27 20 S. ORANGE AVE, 100, ORLANDO, FL 32801 -
LC AMENDMENT 2009-12-01 - -
LC AMENDMENT 2009-09-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-03-11

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134989.08
Total Face Value Of Loan:
134989.08
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96420.00
Total Face Value Of Loan:
96420.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$134,989.08
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,989.08
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$136,425.21
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $134,987.08
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$96,420
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,420
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$97,244.93
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $96,420

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State