Search icon

ICELL & REPAIR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ICELL & REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICELL & REPAIR 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: 07 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L12000076042
FEI/EIN Number 45-5449061

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

Address: 1600 Gulf to Bay, clearwater, FL, 33755, US
Mail Address: 12110 orange blossom dr, Seminole, FL, 33772, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL TOBIN Agent 12110 orange blossom dr, Seminole, FL, 33772
PAUL TOBIN Managing Member 12110 orange blossom dr, Seminole, FL, 33772
PAUL JAMIE Managing Member 12110 orange blossom dr, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000024201 ELECTRIFIED BIKES AND CARTS ACTIVE 2025-02-18 2030-12-31 - 12110 ORANGE BLOSSOM DR, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-24 1600 Gulf to Bay, clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 12110 orange blossom dr, Seminole, FL 33772 -
REINSTATEMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 1600 Gulf to Bay, clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2018-10-15 PAUL, TOBIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2014-08-18 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000209850 TERMINATED 15-220-D3 LEON COURT 2022-02-15 2027-05-04 $538.96 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-08-14
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-16
AMENDED ANNUAL REPORT 2015-08-10

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64725.00
Total Face Value Of Loan:
64725.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44421.40
Total Face Value Of Loan:
44421.40

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64725
Current Approval Amount:
64725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65528.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State