Search icon

IQ POWER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

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
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 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
M. AZAM CHOWDHURY VS BANK OF NEW YORK, BANK OF NEW YORK MELLON TRUST COMPANY, N.A., CWABS ASSET BACKED CERTIFICATES TRUST 2005-13 ACTING BY AND THROUGH GREEN TREES TRUST, ANJUMAN AHMED, ET AL. 5D2017-1164 2017-04-19 Closed
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)

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142250
Loan Approval Amount (current) 142250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6989
Project Congressional District FL-07
Number of Employees 15
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142947.61
Forgiveness Paid Date 2021-07-26
7244497206 2020-04-28 0491 PPP 691 PROGRESS WAY, SANFORD, FL, 32771
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117885
Loan Approval Amount (current) 117885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32771-6989
Project Congressional District FL-07
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118551.82
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State