Search icon

ICC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ICC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICC HOLDINGS, 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: 14 Jul 2010 (15 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: L10000074134
FEI/EIN Number 273053816

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

Address: 5595 DOUG TAYLOR CIRCLE, ST. JAMES CITY, FL, 33956, US
Mail Address: 5595 DOUG TAYLOR CIRCLE, ST. JAMES CITY, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUGLAND JEFFORY N President 3714 Casaba Loop, Valrico, FL, 33596
HAUGLAND Denise C Treasurer 3714 Casaba Loop, Valrico, FL, 33596
PHELAN GRANT Vice President 6190 WAX MYRTLE WAY, NAPLES, FL, 34109
HAUGLAND JEFFORY N Agent 3714 Casaba Loop, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 3714 Casaba Loop, Valrico, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 5595 DOUG TAYLOR CIRCLE, ST. JAMES CITY, FL 33956 -
CHANGE OF MAILING ADDRESS 2014-03-17 5595 DOUG TAYLOR CIRCLE, ST. JAMES CITY, FL 33956 -
REGISTERED AGENT NAME CHANGED 2011-02-18 HAUGLAND, JEFFORY N -
LC ARTICLE OF CORRECTION 2010-07-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State