Search icon

ICF ICF LLC

Company Details

Entity Name: ICF ICF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2012 (13 years ago)
Document Number: L12000044748
FEI/EIN Number 454982029
Address: 13831 Mascotte Empire Rd, GROVELAND, FL, 34736, US
Mail Address: PO BOX 293, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
PETTY MICHAEL B Agent 13831 Mascotte Empire Rd, GROVELAND, FL, 34736

Managing Member

Name Role Address
PETTY MICHAEL B Managing Member PO BOX 293, Groveland, FL, 34736

Auth

Name Role
COASTAL WATER INC Auth

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-07 13831 Mascotte Empire Rd, GROVELAND, FL 34736 No data
CHANGE OF MAILING ADDRESS 2015-03-07 13831 Mascotte Empire Rd, GROVELAND, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-07 13831 Mascotte Empire Rd, GROVELAND, FL 34736 No data

Court Cases

Title Case Number Docket Date Status
Qihui Zhai and Fangjie Chen, Appellant(s), v. ICF ICF, LLC, Appellee(s). 5D2024-2290 2024-08-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-004290

Parties

Name Qihui Zhai
Role Appellant
Status Active
Representations Jarett A. de Paula, Albert Douglas Gibson, Monika Elizabeth Siwiec
Name Fangjie Chen
Role Appellant
Status Active
Representations Jarett A. de Paula, Monika Elizabeth Siwiec, Albert Douglas Gibson
Name ICF ICF LLC
Role Appellee
Status Active
Representations Kathryn Joyce Sole, Richard N Asfar
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 12/13
On Behalf Of Qihui Zhai
Docket Date 2024-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - 3816 PAGES
On Behalf Of Duval Clerk
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Qihui Zhai
Docket Date 2024-09-04
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ICF ICF, LLC
Docket Date 2024-08-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/13/2024
On Behalf Of Qihui Zhai
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/12/25
On Behalf Of Qihui Zhai
Docket Date 2024-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 12/23/24
On Behalf Of Qihui Zhai
FANGJIE CHEN AND QIHUI ZHAI VS ICF ICF, LLC 5D2023-3523 2023-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-4290

Parties

Name Fangjie Chen
Role Appellant
Status Active
Representations Jarett A. dePaula, Albert T. Franson
Name Qihui Zhai
Role Appellant
Status Active
Name ICF ICF LLC
Role Appellee
Status Active
Representations Kathryn J. Sole
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-02-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ DISMISSED AS PREMATURE
Docket Date 2024-02-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/17 ORDER
On Behalf Of Fangjie Chen
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fangjie Chen
Docket Date 2024-01-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Fangjie Chen
Docket Date 2023-12-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9830533
Docket Date 2023-12-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Sole Kathryn 106706
On Behalf Of ICF ICF, LLC
Docket Date 2023-12-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Albert T. Franson 0137715
On Behalf Of Fangjie Chen
Docket Date 2023-12-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/21/2023
On Behalf Of Fangjie Chen
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 2/15; AAs TO FILE STATUS REPORT IF ORDER NOT ISSUED BEFORE EXPIRATION
Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State