Search icon

INTERNATIONAL CENTER BLVD, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CENTER BLVD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL CENTER BLVD, 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: 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: 12 Nov 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Sep 2021 (4 years ago)
Document Number: L13000159232
FEI/EIN Number 46-4793403

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

Address: 4215 E. 60TH ST, DAVENPORT, IA, 52807, US
Mail Address: 4215 E. 60TH ST, DAVENPORT, IA, 52807, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS DONALD E Manager 4215 E. 60TH ST, DAVENPORT, IA, 52807
Seitz A. J Manager 4215 E. 60TH ST, DAVENPORT, IA, 52807
GREEN BRUCE D Agent 1380 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-20 CREConsultants -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 12140 Carissa Commerce Court, 102, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 4215 E. 60TH ST, SUITE 6, DAVENPORT, IA 52807 -
CHANGE OF MAILING ADDRESS 2022-01-03 4215 E. 60TH ST, SUITE 6, DAVENPORT, IA 52807 -
LC DISSOCIATION MEM 2021-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-03
CORLCDSMEM 2021-09-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State