Search icon

ICE SURPRISE, LLC - Florida Company Profile

Company Details

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

ICE SURPRISE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2015 (9 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L15000169967
FEI/EIN Number 36-4820775

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

Address: 1517 DAMON AVENUE, KISSIMMEE, FL, 34744, US
Mail Address: 1517 DAMON AVENUE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ANDRADE FILHO DECIO A Authorized Member Rua Henoch Gawendo 107, Sao Paulo, Br
S&A INC. Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067391 LAS PALETAS LLC EXPIRED 2017-06-19 2022-12-31 - 1517 DAMON AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 S&A INC. -
LC AMENDMENT 2020-05-13 - -
LC AMENDMENT 2019-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 5728 MAJOR BLVD, STE 309, ORLANDO, FL 32819 -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-23 1517 DAMON AVENUE, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 1517 DAMON AVENUE, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000119996 ACTIVE 1000000858232 OSCEOLA 2020-02-05 2040-02-26 $ 10,935.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000751313 ACTIVE 1000000801680 OSCEOLA 2018-11-02 2028-11-14 $ 877.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000766089 ACTIVE 1000000801678 OSCEOLA 2018-11-02 2038-11-21 $ 190.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000146407 ACTIVE 1000000775960 OSCEOLA 2018-03-23 2038-04-11 $ 555.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-06-26
LC Amendment 2020-05-13
LC Amendment 2019-10-18
AMENDED ANNUAL REPORT 2019-08-14
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-03-13
AMENDED ANNUAL REPORT 2016-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State