Search icon

IKONIK FILMS LLC - Florida Company Profile

Company Details

Entity Name: IKONIK FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IKONIK FILMS 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: 14 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2021 (4 years ago)
Document Number: L14000127980
FEI/EIN Number 47-1592823

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

Address: 10151 University Blvd., ORLANDO, FL, 32817, US
Mail Address: 10151 University Blvd., #162, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IKONIK FILMS LLC Agent -
Aker Luke Authorized Member 6390 DeLongpre Ave., Los Angeles, CA, 90028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033309 STATEMENT CONTENT ACTIVE 2022-03-14 2027-12-31 - 10151 UNIVERSITY BLVD., #162, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 10151 University Blvd., 162, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2021-01-16 Ikonik FIlms, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 10151 University Blvd., 162, ORLANDO, FL 32817 -
REINSTATEMENT 2021-01-16 - -
CHANGE OF MAILING ADDRESS 2021-01-16 10151 University Blvd., 162, ORLANDO, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-01-16
Reg. Agent Resignation 2019-07-15
CORLCRACHG 2019-05-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State