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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State