Search icon

ICM (VII) CONGRESS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ICM (VII) CONGRESS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICM (VII) CONGRESS 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: 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: 03 Jul 2014 (11 years ago)
Date of dissolution: 23 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L14000106399
FEI/EIN Number NOT APPLICABLE

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

Address: 3155 Roswell Rd NW,, Suite 330, Atlanta, GA, 30305, US
Mail Address: Suite 700, 404 - 6th Avenue SW, Calgary, Al, T2P 0R9, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
BRUCE TIMM President Suite 700, 404 - 6th Avenue SW, Calgary, Al, T2P 09
Condon Greg Vice President Suite 700, 404 - 6th Avenue SW, Calgary, Al, T2P 09

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 3155 Roswell Rd NW,, Suite 330, Atlanta, GA 30305 -
CHANGE OF MAILING ADDRESS 2020-04-24 3155 Roswell Rd NW,, Suite 330, Atlanta, GA 30305 -
LC STMNT OF RA/RO CHG 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-23
ANNUAL REPORT 2020-04-24
CORLCRACHG 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-07-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State