Search icon

ICON REALTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ICON REALTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICON REALTY MANAGEMENT, 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: 15 May 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L14000079461
FEI/EIN Number 46-5761077

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

Address: 229 SW 9TH AVE., FORT LAUDERDALE, FL, 33312, US
Mail Address: 229 SW 9TH AVE., FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSON BENJAMIN Manager 229 SW 9TH AVE., FORT LAUDERDALE, FL, 33312
LIPSON BENJAMIN Agent 229 SW 9TH AVE., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 229 SW 9TH AVE., FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-01-05 229 SW 9TH AVE., FORT LAUDERDALE, FL 33312 -
LC AMENDMENT AND NAME CHANGE 2016-12-12 ICON REALTY MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-12-12 229 SW 9TH AVE., FORT LAUDERDALE, FL 33312 -

Court Cases

Title Case Number Docket Date Status
MONTEULINE LEVEILLE, Appellant(s) v. ICON REALTY MANAGEMENT, LLC, Appellee(s). 4D2024-2777 2024-10-30 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024SC003488XXXX

Parties

Name Monteuline Leveille
Role Appellant
Status Active
Name ICON REALTY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Drew Beinhaker
Name Hon. Danielle A Sherriff
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-10-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal - 166 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-05
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
LC Amendment and Name Change 2016-12-12
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668608907 2021-04-27 0455 PPS 229 Lauderdale Trl, Fort Lauderdale, FL, 33312-7127
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16705
Loan Approval Amount (current) 16705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-7127
Project Congressional District FL-23
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16823.08
Forgiveness Paid Date 2022-01-12
8961358105 2020-07-27 0455 PPP 229 SW 9TH AVENUE, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8242
Loan Approval Amount (current) 8242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8297.77
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State