Search icon

BREVARD ICE, LLC - Florida Company Profile

Company Details

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

BREVARD ICE, 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: 23 Apr 2015 (10 years ago)
Document Number: L15000071599
FEI/EIN Number 47-4001356

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

Address: 1003 Heatherwood Way, Melbourne, FL, 32940, US
Mail Address: 1003 Heatherwood Way, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPINTO JOSEPH A Authorized Member 1003 HEATHERWOOD WAY, MELBOURNE, FL, 32940
DIPINTO JOSEPH C Authorized Member 1003 HEATHERWOOD WAY, MELBOURNE, FL, 32940
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119044 RITA'S AT LAKE WASHINGTON EXPIRED 2015-11-23 2020-12-31 - 1003 HEATHERWOOD WAY, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1003 Heatherwood Way, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2024-02-27 1003 Heatherwood Way, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State