Search icon

FLORIDA ICE MACHINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ICE MACHINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ICE MACHINE SERVICES, 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: 25 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L15000053538
FEI/EIN Number 47-3817024

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

Address: 5450 NE 150th Ave, WILLISTON, FL, 32696, US
Mail Address: POBOX 398, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB KIMBERLY Authorized Representative 13 SE 7TH AVE, WILLISTON, FL, 32696
LAMB JAKORIAN Authorized Representative 13 SE 7TH AVE, WILLISTON, FL, 32696
LAMB KIMBERLY E Agent 5450 NE 150th Ave, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 5450 NE 150th Ave, WILLISTON, FL 32696 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 5450 NE 150th Ave, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 5450 NE 150th Ave, WILLISTON, FL 32696 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 LAMB, KIMBERLY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-05-01 FLORIDA ICE MACHINE SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000141509 TERMINATED 1000000916597 LEVY 2022-03-14 2042-03-23 $ 6,192.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000441418 TERMINATED 1000000830062 LEVY 2019-06-14 2039-06-26 $ 2,746.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000441434 TERMINATED 1000000830065 LEVY 2019-06-14 2029-06-26 $ 418.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000192540 TERMINATED 1000000818289 LEVY 2019-03-04 2039-03-13 $ 3,079.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000596975 TERMINATED 1000000758607 LEVY 2017-10-10 2027-10-25 $ 552.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3093247107 2020-04-11 0491 PPP 5450 NE 150TH AVE, WILLISTON, FL, 32696-5909
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18672
Loan Approval Amount (current) 18672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLISTON, LEVY, FL, 32696-5909
Project Congressional District FL-03
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18939.63
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State