Search icon

ICONSTRUCTORS TI, LLC - Florida Company Profile

Company Details

Entity Name: ICONSTRUCTORS TI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICONSTRUCTORS TI, 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: 08 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L10000025868
FEI/EIN Number 272126885

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

Address: ONE TAMPA CITY CENTER,, TAMPA, FL, 33602, US
Mail Address: ONE TAMPA CITY CENTER,, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALY ROBERT W Manager ONE TAMPA CITY CENTER,, TAMPA, FL, 33602
MONTECALVO MICHAEL J Manager ONE TAMPA CITY CENTER,, TAMPA, FL, 33602
MURPHY KEVIN J Manager ONE TAMPA CITY CENTER,, TAMPA, FL, 33602
ADAMS DAVID Agent 2109 East Palm Avenue, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2109 East Palm Avenue, Suite 300A, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 ONE TAMPA CITY CENTER,, SUITE 200, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-10-02 ONE TAMPA CITY CENTER,, SUITE 200, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2011-04-27 ADAMS, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-01-30
LC Amendment 2023-10-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State