Search icon

ICONBAY UNIT 2101, LLC - Florida Company Profile

Company Details

Entity Name: ICONBAY UNIT 2101, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICONBAY UNIT 2101, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 2012 (13 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L12000117143
FEI/EIN Number 46-5088154

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

Address: c/o Accretive Law PC, 4867 PGA Boulevard, Palm Beach Gardens, FL, 33418, US
Mail Address: c/o Accretive Law PC, 4867 PGA Boulevard, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARELLANO MAURICIO A Manager c/o Accretive Law PC, Palm Beach Gardens, FL, 33418
Accretive Law PC Agent 4867 PGA Boulevard, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-01 - -
LC STMNT OF AUTHORITY 2020-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 c/o Accretive Law PC, 4867 PGA Boulevard, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-06-12 c/o Accretive Law PC, 4867 PGA Boulevard, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2020-06-12 Accretive Law PC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 4867 PGA Boulevard, Palm Beach Gardens, FL 33418 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-01
CORLCAUTH 2020-11-13
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State