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. |
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 |
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 |
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 | - |
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