Search icon

ICORR PROPERTIES INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: ICORR PROPERTIES INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICORR PROPERTIES INTERNATIONAL 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: 18 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2015 (9 years ago)
Document Number: L15000213463
FEI/EIN Number 81-0995107

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

Address: 2 N TAMIAMI TRL STE 100, SARASOTA, FL, 34236, US
Mail Address: 2 N TAMIAMI TRL STE 100, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF RONALD Manager 2 N TAMIAMI TRL STE 100, SARASOTA, FL, 34236
Wolf Adam Secretary 2 N TAMIAMI TRL STE 100, SARASOTA, FL, 34236
WOLF ADAM Agent 2 N TAMIAMI TRL STE 100, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-02 WOLF, ADAM -
CONVERSION 2015-12-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A07000000007. CONVERSION NUMBER 700000157157

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9707798510 2021-03-12 0455 PPS 2 N Tamiami Trl Ste 100, Sarasota, FL, 34236-5562
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60810
Loan Approval Amount (current) 60810
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 Sarasota, SARASOTA, FL, 34236-5562
Project Congressional District FL-17
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61151.01
Forgiveness Paid Date 2021-10-08
1292237108 2020-04-10 0455 PPP 2 N Tamiami Trl Ste 100, Sarasota, FL, 34236-5562
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142286.7
Loan Approval Amount (current) 142286.7
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 Sarasota, SARASOTA, FL, 34236-5562
Project Congressional District FL-17
Number of Employees 10
NAICS code 531312
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 143603.64
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State