Search icon

IDC CONCEPTS, LLC

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 (15 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
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STONE STEPHEN MEsq. Agent 725 N MAGNOLIA AVE, ORLANDO, FL, 32803

Managing Member

Name Role Address
ZELL CHARLES R Managing Member 841 N. FERNCREEK AVE, ORLANDO, FL, 32803
ISOLICA IVAN C Managing Member 2615 WINDSORGATE LN, ORLANDO, FL, 328287958
BREAKWATER HOLDINGS LLC Managing Member No data

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 No data 20 S ORANGE AVE, 100, ORLANDO, FL, 32801
G09000157902 THE DOWNTOWN POURHOUSE EXPIRED 2009-09-22 2014-12-31 No data 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. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 725 N MAGNOLIA AVE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2016-01-27 20 S. ORANGE AVE, 100, ORLANDO, FL 32801 No data
LC AMENDMENT 2009-12-01 No data No data
LC AMENDMENT 2009-09-08 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State