Entity Name: | IGLOO DELIGHT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IGLOO DELIGHT 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: | 15 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 May 2018 (7 years ago) |
Document Number: | L13000054707 |
FEI/EIN Number |
46-2528122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 312 BAMBOO RD, PALM BEACH SHORES, FL, 33404, US |
Address: | 7950 CENTRAL INDUSTRIAL DRIVE, STE110, WEST PALM BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Omar | Authorized Member | 312 BAMBOO RD, PALM BEACH SHORES, FL, 33404 |
AKEL ROSTOM | Authorized Member | 312 BAMBOO RD, PALM BEACH SHORES, FL, 33404 |
AKEL RASMI | Manager | 312 BAMBOO RD, PALM BEACH SHORES, FL, 33404 |
AKEL RASMI | Agent | 312 BAMBOO RD, PALM BEACH SHORES, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-23 | 312 BAMBOO RD, PALM BEACH SHORES, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 7950 CENTRAL INDUSTRIAL DRIVE, STE110, WEST PALM BEACH, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 7950 CENTRAL INDUSTRIAL DRIVE, STE110, WEST PALM BEACH, FL 33404 | - |
LC AMENDMENT | 2018-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | AKEL, RASMI | - |
LC AMENDMENT | 2018-01-02 | - | - |
LC AMENDMENT | 2016-10-03 | - | - |
LC AMENDMENT | 2016-09-12 | - | - |
LC AMENDMENT | 2016-05-02 | - | - |
LC AMENDMENT | 2013-11-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-03 |
LC Amendment | 2018-05-22 |
ANNUAL REPORT | 2018-02-27 |
LC Amendment | 2018-01-02 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State