Entity Name: | ICX MANAGED SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICX MANAGED SERVICES, 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: | 11 Mar 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Feb 2022 (3 years ago) |
Document Number: | L10000027364 |
FEI/EIN Number |
272216575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8324 BAYMEADOWS WAY., #104, JACKSONVILLE, FL, 32256, US |
Mail Address: | 4114 SUNBEAM ROAD - BLDG 100 - STE. 102, JACKSONVILLE, FL, 32257 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODY WILLIAM S | Chief Executive Officer | 4114 SUNBEAM ROAD - BLDG 100 - STE. 102, JACKSONVILLE, FL, 32257 |
WOODY WILLIAM SIV | Agent | 4114 SUNBEAM ROAD BLDG 100 - STE. 102, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000144563 | LEVEL 10 SOLUTIONS | ACTIVE | 2023-11-29 | 2028-12-31 | - | 4114 SUNBEAM ROAD, SUITE 102, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 4114 Sunbeam Road, Suite 102, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 8324 BAYMEADOWS WAY., #104, JACKSONVILLE, FL 32256 | - |
LC STMNT OF RA/RO CHG | 2022-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | WOODY, WILLIAM S, IV | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 4114 SUNBEAM ROAD BLDG 100 - STE. 102, JACKSONVILLE, FL 32257 | - |
LC DISSOCIATION MEM | 2022-01-28 | - | - |
LC DISSOCIATION MEM | 2022-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-27 | 8324 BAYMEADOWS WAY., #104, JACKSONVILLE, FL 32256 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000642706 | TERMINATED | 1000000910186 | DUVAL | 2021-12-08 | 2041-12-15 | $ 6,614.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000184568 | TERMINATED | 1000000884435 | DUVAL | 2021-04-13 | 2041-04-21 | $ 4,730.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000173477 | TERMINATED | 1000000458582 | DUVAL | 2013-01-09 | 2033-01-16 | $ 948.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-25 |
CORLCRACHG | 2022-02-23 |
CORLCDSMEM | 2022-01-28 |
CORLCDSMEM | 2022-01-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2173267206 | 2020-04-15 | 0491 | PPP | 8324 Baymeadows Way Suite 104, JACKSONVILLE, FL, 32256-8233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State