Search icon

ICELL & REPAIR LLC

Company Details

Entity Name: ICELL & REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L12000076042
FEI/EIN Number 45-5449061
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

Agent

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

Managing Member

Name Role Address
PAUL TOBIN Managing Member 12110 orange blossom dr, Seminole, FL, 33772
PAUL JAMIE Managing Member 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 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 12110 orange blossom dr, Seminole, FL 33772 No data
REINSTATEMENT 2018-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 1600 Gulf to Bay, clearwater, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2018-10-15 PAUL, TOBIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC DISSOCIATION MEM 2014-08-18 No data No data
REINSTATEMENT 2013-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State