Search icon

ICONIC ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: ICONIC ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICONIC ENTERPRISE, 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: 27 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000110198
FEI/EIN Number 371648600

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

Address: 109 WEST HILLCREST STREET, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 109 WEST HILLCREST STREET, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON MICHELLE L Managing Member 109 W HILLCREST ST, ALTAMONTE SPRINGS, FL, 32714
BATMACA OZKAN Managing Member 109 W HILLCREST ST, ALTAMONTE SPRINGS, FL, 32714
RICHARDSON MICHELLE L Agent 109 W HILLCREST ST, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015157 B&W REPAIR SERVICES EXPIRED 2013-02-12 2018-12-31 - 1954 DOLGNER PLACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-15 RICHARDSON, MICHELLE L. -
REGISTERED AGENT ADDRESS CHANGED 2012-10-12 109 W HILLCREST ST, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2012-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-12 109 WEST HILLCREST STREET, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2012-10-12 109 WEST HILLCREST STREET, ALTAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000277271 TERMINATED 1000000710853 SEMINOLE 2016-04-20 2036-04-28 $ 4,068.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2016-01-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-26
REINSTATEMENT 2012-10-12
Florida Limited Liability 2011-09-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State