Search icon

ICT INVESTMENTS, LLC

Company Details

Entity Name: ICT INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: L14000067321
FEI/EIN Number 46-5695681
Address: 3217 YATTIKA PLACE, LONGWOOD, FL, 32779
Mail Address: 3217 YATTIKA PLACE, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1807628 3217 YUTTKA PLACE, LONGWOOD, FL, 32779 3217 YUTTKA PLACE, LONGWOOD, FL, 32779 407-804-1000

Filings since 2024-08-09

Form type 4/A
File number 001-41515
Filing date 2024-08-09
Reporting date 2023-10-18
File View File

Filings since 2024-07-17

Form type 4/A
File number 001-41515
Filing date 2024-07-17
Reporting date 2024-05-21
File View File

Filings since 2024-07-11

Form type 4
File number 001-41515
Filing date 2024-07-11
Reporting date 2024-05-21
File View File

Filings since 2023-11-29

Form type 4
File number 001-41515
Filing date 2023-11-29
Reporting date 2023-10-16
File View File

Filings since 2022-10-03

Form type 3
File number 001-41515
Filing date 2022-10-03
Reporting date 2022-09-29
File View File

Agent

Name Role Address
Nikitin Dmitri Agent 1101 N Keller rd, Orlando, FL, 32810

Manager

Name Role Address
Nikitin Dmitri Manager 1101 N Keller rd suite G, Orlando, FL, 32810
Nikitina Svetlana M Manager 3217 YATTIKA PLACE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124219 FONON TECHNOLOGIES ACTIVE 2023-10-06 2028-12-31 No data 1101 N KELLER RD STE G2, MAITLAND, FL, 32810
G16000001770 LASER PHOTONICS EXPIRED 2016-01-05 2021-12-31 No data 3217 YATTIKA PLACE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2019-03-08 ICT INVESTMENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 1101 N Keller rd, Orlando, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2019-03-04 Nikitin, Dmitri No data
REINSTATEMENT 2018-08-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-01-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000400717 TERMINATED 1000000896363 ORANGE 2021-07-30 2041-08-11 $ 3,032.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-12
LC Amendment and Name Change 2019-03-08
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-08-09
AMENDED ANNUAL REPORT 2016-06-13
REINSTATEMENT 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State