Search icon

INTERNATIONAL CONSULTING ENDEAVORS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CONSULTING ENDEAVORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL CONSULTING ENDEAVORS, 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: 05 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2013 (12 years ago)
Document Number: L11000136728
FEI/EIN Number NOT APPLICABLE

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

Address: 6341 Golfview Ave, Cocoa, FL, 32927, US
Mail Address: 6341 Golfview Ave, Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EINARSSON VIDAR Managing Member 6341 Golfview Ave, Cocoa, FL, 32927
Einarsson Vidar Agent 6341 Golfview Ave, Cocoa, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103984 AG AUDIT ACTIVE 2021-08-10 2026-12-31 - 1935 COUNTY ROAD 470 E, OKAHUMPKA, FL, 34762
G13000069766 AVIA AIRPARTS, INC. EXPIRED 2013-07-11 2018-12-31 - 34309 SHADEWOOD CIRLCE, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-06 6341 Golfview Ave, Cocoa, FL 32927 -
CHANGE OF MAILING ADDRESS 2023-05-06 6341 Golfview Ave, Cocoa, FL 32927 -
REGISTERED AGENT NAME CHANGED 2023-05-06 Einarsson, Vidar -
REGISTERED AGENT ADDRESS CHANGED 2023-05-06 6341 Golfview Ave, Cocoa, FL 32927 -
LC AMENDMENT 2013-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State