Search icon

ICONIC REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ICONIC REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICONIC REAL ESTATE INVESTMENTS, 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: 20 Aug 2014 (11 years ago)
Document Number: L14000130634
FEI/EIN Number 47-1642892

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

Address: 14327 Cottage Lake Road, Jacksonville, FL, 32224, US
Mail Address: 14327 Cottage Lake Road, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grainger Paul Vice President 53 Waterbridge Place, Ponte Vedra Beach, FL, 32082
Grainger Farley President 14327 Cottage Lake Road, Jacksonville, FL, 32224
HAY JONATHAN L Agent 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121170 ICONIC REAL ESTATE INVESTMENTS ACTIVE 2020-09-17 2025-12-31 - 102 A PHILIP RANDOLPH BLVD, JACKSONVILLE, FL, 32202
G14000086112 ICONIC REAL ESTATE INVESTMENTS EXPIRED 2014-08-21 2019-12-31 - 121 W. FORSYTH STREET, SUITE 1000, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 14327 Cottage Lake Road, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2024-02-15 14327 Cottage Lake Road, Jacksonville, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State