Search icon

IC CONSORTIUM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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