Search icon

ICE PRIORITY DISTRIBUTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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