Search icon

ICONIC INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: ICONIC INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICONIC INTERIORS, 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: 22 Sep 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: L15000162834
FEI/EIN Number 47-5195251

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

Address: 1555 Palm Beach Lakes Blvd.,, Ste 1500, West Palm Beach, FL, 33401, US
Mail Address: 1555 Palm Beach Lakes Blvd.,, Ste 1500, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENDELSON CHERYL Manager 1555 Palm Beach Lakes Blvd.,, West Palm Beach, FL, 33401
Endelson Kenneth M Auth 1555 Palm Beach Lakes Blvd.,, West Palm Beach, FL, 33401
ENDELSON CHERYL L Agent 1555 Palm Beach Lakes Blvd.,, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1555 Palm Beach Lakes Blvd.,, Ste 1500, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-01-31 1555 Palm Beach Lakes Blvd.,, Ste 1500, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1555 Palm Beach Lakes Blvd.,, Ste 1500, West Palm Beach, FL 33401 -
LC STMNT OF RA/RO CHG 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 ENDELSON, CHERYL L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000180523 TERMINATED 1000000920283 PALM BEACH 2022-04-06 2042-04-13 $ 3,423.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-25
CORLCRACHG 2021-10-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2742287703 2020-05-01 0455 PPP 7027 VALENCIA DR, BOCA RATON, FL, 33433
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State