Search icon

ICA OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: ICA OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICA OPERATIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 2009 (16 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L09000112431
FEI/EIN Number 274335570

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

Address: 12885 - 62nd Street, Suite 100, Largo, FL, 33773, US
Mail Address: 12885 - 62nd Street, Suite 100, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamlin ELIZABETH K Manager 12885 - 62nd Street, Largo, FL, 33773
DENHAM TINA M Manager 12885 - 62nd Street, Largo, FL, 33773
Hamlin Elizabeth K Agent 12885 - 62nd Street, Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066106 ICE COLD AIR EXPIRED 2018-06-07 2023-12-31 - 12885 62ND STREET, LARGO, FL, 33773
G17000046148 ICE COLD AIR EXPIRED 2017-04-27 2022-12-31 - 12885 - 62ND STREET, SUITE 100, LARGO, FL, 33773
G10000117538 ICE COLD AIR EXPIRED 2010-12-22 2015-12-31 - 200 - 2ND AVENUE SOUTH, # 423, ST PETERSBURG, FL, 33701
G10000117545 ICA OPERATIONS, LLC EXPIRED 2010-12-22 2015-12-31 - 200 - 2ND AVENUE SOUTH, #423, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-17 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 Hamlin, Elizabeth K -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 12885 - 62nd Street, Suite 100, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2017-02-09 12885 - 62nd Street, Suite 100, Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 12885 - 62nd Street, Suite 100, Largo, FL 33773 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-17

USAspending Awards / Financial Assistance

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:
117000.00
Total Face Value Of Loan:
117000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117000
Current Approval Amount:
117000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118080.25

Date of last update: 01 Jun 2025

Sources: Florida Department of State