Search icon

ALL ICELAND LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL ICELAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL ICELAND 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: 17 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000209519
FEI/EIN Number 900756598

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

Address: 3201 SANTA MONICA DRIVE, ORLANDO, FL, 32822, US
Mail Address: 3201 SANTA MONICA DRIVE, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1044628
State:
CONNECTICUT

Key Officers & Management

Name Role Address
GUDMUNDSSON ATLI Member 3201 SANTA MONICA DRIVE, ORLANDO, FL, 32822
SVERRISDOTTIR BRYNHILDUR Member 3201 SANTA MONICA DRIVE, ORLANDO, FL, 32822
GUDMUNDSSON ATLI Agent 3201 SANTA MONICA DRIVE, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019979 NORDIKA TRAVEL ACTIVE 2016-02-24 2026-12-31 - 1060 WOODCOCK RD., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-27 3201 SANTA MONICA DRIVE, ORLANDO, FL 32822 -
REINSTATEMENT 2016-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 3201 SANTA MONICA DRIVE, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2016-10-18 GUDMUNDSSON, ATLI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-18

Date of last update: 03 May 2025

Sources: Florida Department of State