Entity Name: | IC CONSORTIUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IC CONSORTIUM, 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: | 29 Dec 2014 (10 years ago) |
Document Number: | L14000195932 |
FEI/EIN Number |
47-2659418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6220 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822, US |
Mail Address: | 6220 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCOBAR VALDIVIESO CESAR A | Managing Member | 7991 ESTA LANE, ORLANDO, FL, 32827 |
ESCOBAR VALDIVIESO CESAR A | Agent | 7991 ESTA LANE, ORLANDO, FL, 32827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000072471 | ICMI SHIPPING | EXPIRED | 2019-06-29 | 2024-12-31 | - | 5850 T.G. LEE BLVD, SUITE 100, ORLANDO, FL, 32829 |
G17000117656 | IC CORPORATION | EXPIRED | 2017-10-25 | 2022-12-31 | - | 5850 T.G. LEE BOULEVARD, SUITE 100, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 6220 HAZELTINE NATIONAL DRIVE, SUITE 116, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 6220 HAZELTINE NATIONAL DRIVE, SUITE 116, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | ESCOBAR VALDIVIESO, CESAR A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-20 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State