Entity Name: | ICE PRIORITY DISTRIBUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICE PRIORITY DISTRIBUTION 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: | 12 May 2014 (11 years ago) |
Date of dissolution: | 02 Jul 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jul 2024 (10 months ago) |
Document Number: | L14000076453 |
FEI/EIN Number |
46-5613087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2881 N Oakland Forest Drive, 102, Oakland Park, FL, 33309, US |
Mail Address: | 2881 N Oakland Forest Drive, 102, Oakland Park, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON MARLON | Auth | 2881 N Oakland Forest Drive, oakland, FL, 33309 |
Thompson Marlon | Agent | 2881 N Oakland Forest Drive, oakland, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000112059 | CRESMAR DIGITAL | EXPIRED | 2018-10-15 | 2023-12-31 | - | 2881 N OAKLAND FOREST DRIVE, UNIT 102, OAKLAND, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-02 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2881 N Oakland Forest Drive, 102, Oakland Park, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 2881 N Oakland Forest Drive, 102, Oakland Park, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 2881 N Oakland Forest Drive, 102, oakland, FL 33309 | - |
REINSTATEMENT | 2016-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-13 | Thompson, Marlon | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-02 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-05-04 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2016-06-13 |
Florida Limited Liability | 2014-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State