Search icon

ICARS OF TAMPA LLC - Florida Company Profile

Company Details

Entity Name: ICARS OF TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICARS OF TAMPA 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000146454
FEI/EIN Number 46-3895651

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

Address: 1258 Burma Ave, Clearwater, FL, 33764, US
Mail Address: 1258 Burma Ave, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPALOVIC MIRSAD Manager 1258 Burma Ave, Clearwater, FL, 33764
TOPALOVIC MIRSAD Agent 1258 Burma Ave, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127711 F1 MOTOR GROUP EXPIRED 2019-12-03 2024-12-31 - 19241 PEPPER GRASS DR, TAMPA, FL, 33647
G19000106641 TOP MOTORS OF TAMPA BAY EXPIRED 2019-09-30 2024-12-31 - 5599 34TH ST N, SAINT PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1258 Burma Ave, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 1258 Burma Ave, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2022-03-01 1258 Burma Ave, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2021-01-16 TOPALOVIC, MIRSAD -
LC AMENDMENT 2019-12-19 - -
LC AMENDMENT 2019-12-09 - -
LC AMENDMENT 2019-10-28 - -
LC AMENDMENT 2019-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000528608 ACTIVE 21-CA-007432 CIRCUIT COURT, HILLSBOROUGH 2021-07-08 2026-10-18 $75,649.29 BALBOA CAPITAL CORPORATION, 575 ANTON BLVD., 12TH FLOOR, COSTA MESA, CA 92626

Court Cases

Title Case Number Docket Date Status
MICHAEL CRAFTON, Appellant(s) v. SKYWAY CAPITAL MANAGEMENT, LLC, ET AL., Appellee(s). 2D2023-2431 2023-11-09 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2023CA-000954

Parties

Name MICHAEL CRAFTON
Role Appellant
Status Active
Name SKYWAY CAPITAL MANAGEMENT, LLC
Role Appellee
Status Active
Representations Steven Wayne Moore
Name ICARS OF TAMPA LLC
Role Appellee
Status Active
Name MIRSAD TOPALOVIC
Role Appellee
Status Active
Name AMANDA ELLIS
Role Appellee
Status Active
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MICHAEL CRAFTON
View View File
Docket Date 2024-09-05
Type Record
Subtype Record on Appeal Redacted
Description 168 PAGES
Docket Date 2024-08-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MICHAEL CRAFTON
Docket Date 2024-08-14
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to comply with this court's July 16, 2024, order. KHOUZAM, MORRIS, and BLACK, JJ., Concur.
View View File
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - Michael Crafton - July 16, 2024 order - email address added
Docket Date 2024-07-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SKYWAY CAPITAL MANAGEMENT, LLC
View View File
Docket Date 2024-06-26
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellees shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-06-25
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - Michael Crafton - May 7, 2027 order
Docket Date 2024-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MICHAEL CRAFTON
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by May 17, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MICHAEL CRAFTON
Docket Date 2024-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by April 17, 2024.
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL CRAFTON
Docket Date 2024-03-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal is dismissed as to Amanda Ellis based on her failure to satisfy this court's November 9, 2023, fee order. The appeal remains pending as to Michael Crafton. Michael Crafton shall serve the initial brief within 20 days from the date of this order, or the appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2024-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ An insolvency determination has been received for Michael Crafton. AmandaEllis is required to submit a filing fee of $300 or a certificate or order of insolvency tosatisfy the fee order.
Docket Date 2024-01-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-12-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-12-19
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Pinellas Clerk
Docket Date 2023-11-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MICHAEL CRAFTON
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is granted. This court's August 13, 2024, order is vacated, and the appeal is reinstated. Appellant may serve a reply brief within 30 days from the date of this order. Motions for extension of time should not be filed unless significant necessity can be demonstrated.
View View File
Docket Date 2024-07-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Within ten days from the date of this order, Appellant shall make arrangements with the clerk of the circuit court for transmission of the record on appeal. The record shall be transmitted within 15 days thereafter. Failure to comply with this order will result in dismissal of this appeal for failure to prosecute.
View View File
Docket Date 2023-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-16
AMENDED ANNUAL REPORT 2020-10-29
AMENDED ANNUAL REPORT 2020-07-06
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-03-17
LC Amendment 2019-12-19
LC Amendment 2019-12-09
LC Amendment 2019-10-28
AMENDED ANNUAL REPORT 2019-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8731248809 2021-04-22 0455 PPS 1258 Burma Ave, Clearwater, FL, 33764-5020
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-5020
Project Congressional District FL-13
Number of Employees 1
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21086.61
Forgiveness Paid Date 2022-07-20
5064917401 2020-05-11 0455 PPP 5599 34TH ST N STE B, ST PETERSBURG, FL, 33714
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ST PETERSBURG, PINELLAS, FL, 33714-0048
Project Congressional District FL-13
Number of Employees 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32428.71
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State