Search icon

IKON REALTY, LLC - Florida Company Profile

Company Details

Entity Name: IKON REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IKON REALTY, 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: 24 Mar 2011 (14 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: L11000035665
FEI/EIN Number 451200411

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

Address: 231 SOUTHERN ROSE DR, JACKSONVILLE, FL, 32225, US
Mail Address: 231 SOUTHERN ROSE DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKHAYLOV DMITRY V Managing Member PO 442100, Jacksonville, FL, 32222
STASENKO TATIANA V Managing Member PO 442100, Jacksonville, FL, 32222
FLEURY GIOVANNI Managing Member 4100 SW 194TH TERR, MIRAMAR, FL, 33029
MIKHAYLOV DMITRY V Agent 231 SOUTHERN ROSE DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 231 SOUTHERN ROSE DR, JACKSONVILLE, FL 32225 -
LC AMENDMENT 2015-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 231 SOUTHERN ROSE DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2015-02-12 231 SOUTHERN ROSE DR, JACKSONVILLE, FL 32225 -
LC AMENDMENT 2013-12-05 - -
LC AMENDMENT 2013-04-12 - -
LC AMENDMENT 2013-02-25 - -
LC AMENDMENT 2012-08-28 - -

Documents

Name Date
LC Voluntary Dissolution 2016-04-15
LC Amendment 2015-02-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-03
LC Amendment 2013-12-05
LC Amendment 2013-04-12
ANNUAL REPORT 2013-02-28
LC Amendment 2013-02-25
CORLCMMRES 2013-02-06
LC Amendment 2012-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State