Search icon

ICOVER LLC - Florida Company Profile

Company Details

Entity Name: ICOVER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICOVER 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: 04 Apr 2011 (14 years ago)
Date of dissolution: 12 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L11000040190
FEI/EIN Number 454312441

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

Address: 1755 orris ave, MERRITT ISLAND, FL, 32952, US
Mail Address: 1755 orris ave, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHAN SHALOM S Managing Member 1755 orris ave, MERRITT ISLAND, FL, 32952
dahan shalom SGustavo Agent 1755 orris ave, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-12 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 dahan, shalom S, Gustavo Rondan -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 1755 orris ave, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 1755 orris ave, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2015-02-21 1755 orris ave, MERRITT ISLAND, FL 32952 -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2011-06-21 ICOVER LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State