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. |
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 |
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 |
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 | - | - |
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