Search icon

ICELL & REPAIR LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5873928509 2021-03-02 0455 PPS 1600 Gulf To Bay Blvd, Clearwater, FL, 33755-6418
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64725
Loan Approval Amount (current) 64725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-6418
Project Congressional District FL-13
Number of Employees 9
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65528.67
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State