Search icon

ICN HOMES LLC - Florida Company Profile

Company Details

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

ICN HOMES 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: 21 Sep 2015 (10 years ago)
Document Number: L15000159917
FEI/EIN Number 81-2314337

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

Address: 13900 County Road 455, Clermont, FL, 34711, US
Mail Address: 13900 County Road 455, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rhodes Elizabeth Manager 13900 County Road 455, Clermont, FL, 34711
LIFEBOAT REGISTERED AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092888 ICN POOLS ACTIVE 2020-07-31 2025-12-31 - 13900 CR 455, SUITE 107-114, CLERMONT, FL, 34711
G18000116927 ICN SITE DEVELOPMENT EXPIRED 2018-10-29 2023-12-31 - 13900 CR 455, SUITE 107-114, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-23 Lifeboat Registered Agents, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 13900 County Road 455, Suite 107-114, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-09-10 13900 County Road 455, Suite 107-114, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 3700 S. Conway Road, Suite 100, Orlando, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3995167400 2020-05-08 0491 PPP 13900 CR 455, CLERMONT, FL, 34711
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46133.78
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State