Entity Name: | IQ POWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IQ POWER, 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: | 23 Jun 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Jul 2013 (12 years ago) |
Document Number: | L09000061328 |
FEI/EIN Number |
270419279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1969 Corporate Sq, Longwood, FL, 32750, US |
Mail Address: | 1969 Corporate Sq, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVY GILBERT | Managing Member | 1969 Corporate Sq, Longwood, FL, 32750 |
Bator Stephen | Managing Member | 1969 Corporate Sq, Longwood, FL, 32750 |
GILBERT IVY | Agent | 1969 Corporate Sq, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1969 Corporate Sq, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1969 Corporate Sq, Longwood, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1969 Corporate Sq, Longwood, FL 32750 | - |
LC AMENDMENT | 2013-07-12 | - | - |
LC AMENDMENT | 2013-05-13 | - | - |
LC AMENDMENT | 2013-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | GILBERT, IVY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M. AZAM CHOWDHURY VS BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATE HOLDERS SCABS, INC. ASSET-BACKED CERTIFICATES SERIES 2005-13, ANJUMAN AHMED, UNITED STATES OF AMERICA, SOUTH BAY CLUB CONDOMINIUM, ET AL. | 5D2018-2649 | 2018-08-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | M. AZAM CHOWDHURY |
Role | Appellant |
Status | Active |
Name | ANJUMAN AHMED |
Role | Appellee |
Status | Active |
Name | UNITED STATES OF AMERICA INC. |
Role | Appellee |
Status | Active |
Name | Department of Environmental Protection |
Role | Appellee |
Status | Active |
Name | PATRICIA K DOPLER |
Role | Appellee |
Status | Active |
Name | SOUTH BAY HOMEOWNERS ASSOC, INC. |
Role | Appellee |
Status | Active |
Name | CHICAGO TITLE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | REGIONS BANK, N.A. |
Role | Appellee |
Status | Active |
Name | THE BANK OF NEW YORK, INC. |
Role | Appellee |
Status | Active |
Representations | Grey Squires-Binford, LACEY HARWELL, MARK H. JAMIESON, CARIDAD GARRIDO, Thomas R. Slaten, Timothy D. Padgett |
Name | S&W KITCHENS, INC. |
Role | Appellee |
Status | Active |
Name | IQ POWER, LLC |
Role | Appellee |
Status | Active |
Name | HON. JOSE R. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 11/20 |
Docket Date | 2019-01-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-01-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-01-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-01-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2018-12-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2018-12-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 12/26 ORDER |
Docket Date | 2018-12-12 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2018-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 12/6 |
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2018-11-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/6 ORDER AND REQUEST FOR EOT |
Docket Date | 2018-10-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 87 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-10-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/9 ORDER |
Docket Date | 2018-10-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2018-10-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2018-09-28 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ 9/12 ORDER WITHDRAWN; IB 10/29; ROA 12/10 |
Docket Date | 2018-09-27 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ RECONSIDERATION |
On Behalf Of | M. AZAM CHOWDHURY |
Docket Date | 2018-09-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ CASE DISMISSED. W/DRWN 9/28 |
Docket Date | 2018-09-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-08-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/16/18 |
On Behalf Of | M. AZAM CHOWDHURY |
Docket Date | 2018-08-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2007-CA-012972-O |
Parties
Name | M. AZAM CHOWDHURY |
Role | Appellant |
Status | Active |
Name | SOUTH BAY HOMEOWNERS ASSOC, INC. |
Role | Appellee |
Status | Active |
Name | IQ POWER, LLC |
Role | Appellee |
Status | Active |
Name | Department of Environmental Protection |
Role | Appellee |
Status | Active |
Name | CENTRAL FLORIDA EUROCARS, AAO |
Role | Appellee |
Status | Active |
Name | UNIVERSAL UNDERWRITERS INS. CO. |
Role | Appellee |
Status | Active |
Name | S&W KITCHENS, INC. |
Role | Appellee |
Status | Active |
Name | PATRICIA K DOPLER |
Role | Appellee |
Status | Active |
Name | CENTRAL FLORIDA EUROCARS, INC. |
Role | Appellee |
Status | Active |
Name | ANJUMAN AHMED |
Role | Appellee |
Status | Active |
Name | THE BANK OF NEW YORK, INC. |
Role | Appellee |
Status | Active |
Representations | PRESTON DAVIS, Timothy D. Padgett, STEPHEN M. JANES, STEVE HURLEY |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-09-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ & MOTION FOR EOT; PER 8/30 ORDER |
On Behalf Of | M. AZAM CHOWDHURY |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 9/14 |
Docket Date | 2018-05-07 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2018-04-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BANK OF NEW YORK |
Docket Date | 2018-04-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ REINSTATEMENT |
On Behalf Of | M. AZAM CHOWDHURY |
Docket Date | 2018-04-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-03-13 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ CASE DISMISSED. |
Docket Date | 2018-03-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-03-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BANK OF NEW YORK |
Docket Date | 2018-02-06 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS |
Docket Date | 2018-02-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | BANK OF NEW YORK |
Docket Date | 2018-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANS BRF 3/1 |
Docket Date | 2018-01-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | BANK OF NEW YORK |
Docket Date | 2017-12-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-12-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2017-12-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 12/20 |
Docket Date | 2017-10-31 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ IB DUE 11/30. |
Docket Date | 2017-10-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | M. AZAM CHOWDHURY |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 10/26 |
Docket Date | 2017-09-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | M. AZAM CHOWDHURY |
Docket Date | 2017-08-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 961 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-06-13 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ CASE REINSTATED. IB DUE W/I 70 DYS. |
Docket Date | 2017-06-07 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | M. AZAM CHOWDHURY |
Docket Date | 2017-06-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2017-06-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-05-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2017-05-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BANK OF NEW YORK |
Docket Date | 2017-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-04-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/18/17 |
On Behalf Of | M. AZAM CHOWDHURY |
Docket Date | 2017-04-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-04-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2370388300 | 2021-01-20 | 0491 | PPS | 691 Progress Way, Sanford, FL, 32771-6989 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7244497206 | 2020-04-28 | 0491 | PPP | 691 PROGRESS WAY, SANFORD, FL, 32771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State