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. |
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 |
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 |
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 |
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 | - |
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