Search icon

ICONSTYLE LLC - Florida Company Profile

Company Details

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

ICONSTYLE 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: 19 Nov 2014 (10 years ago)
Date of dissolution: 21 Nov 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: L14000183862
FEI/EIN Number 46-4631094

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

Address: 15757 Pines Blvd, Suite 199, Pembroke Pines, FL, 33027, US
Mail Address: 275 Madison Ave, Suite 624, New York, NY, 10016, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENT RICHARD III Authorized Member 1906 TIMBERLINE RD, WESTON, FL, 33327
DENT RICHARD III Agent 15757 Pines Blvd, WESTON, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034867 ICONMOD EXPIRED 2016-04-06 2021-12-31 - 275 MADISON AVE, STE 624, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
MERGER 2016-11-21 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ICONSTYLE, LLC. MERGER NUMBER 500000165895
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 15757 Pines Blvd, Suite 199, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-04-29 15757 Pines Blvd, Suite 199, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 15757 Pines Blvd, Suite 199, WESTON, FL 33027 -

Documents

Name Date
Merger 2016-11-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State