Search icon

IEC ARCHITECTURE, LLC - Florida Company Profile

Company Details

Entity Name: IEC ARCHITECTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IEC ARCHITECTURE, 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: 18 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2013 (12 years ago)
Document Number: L09000079713
FEI/EIN Number 270763991

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 112 foxcraft st, st augustine, FL, 32092, US
Mail Address: 112 FOXCRAFT ST, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JOSEPH P Manager 112 FOXCRAFT ST, ST AUGUSTINE, FL, 32092
STEWART JOSEPH P Agent 112 FOXCRAFT ST, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000161040 IEC CONSULTING ACTIVE 2022-12-29 2027-12-31 - 112 FOXCRAFT ST, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 112 foxcraft st, st augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 112 FOXCRAFT ST, ST AUGUSTINE, FL 32092 -
LC AMENDMENT AND NAME CHANGE 2013-10-04 IEC ARCHITECTURE, LLC -
REGISTERED AGENT NAME CHANGED 2011-04-29 STEWART, JOSEPH P -
CHANGE OF MAILING ADDRESS 2010-09-28 112 foxcraft st, st augustine, FL 32092 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-08-10
AMENDED ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-12-17
AMENDED ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2020-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171997301 2020-04-29 0455 PPP 36314 US 19N, Palm Harbor, FL, 34684
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34684-1000
Project Congressional District FL-13
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10061.1
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State