Entity Name: | ICONIC JOURNEYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICONIC JOURNEYS, 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. |
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: | 25 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | L16000039733 |
FEI/EIN Number |
82-1642247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13718 Callisto Avenue, Naples, FL, 34109, US |
Mail Address: | 13718 Callisto Avenue, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryant Antonio R | Managing Member | 13718 Callisto Avenue, Naples, FL, 34109 |
Bryant Maria Jesus | Managing Member | Callisto Ave, Naples, FL, 34109 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073898 | IKON | EXPIRED | 2018-07-05 | 2023-12-31 | - | 13718 CALLISTO AVE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-18 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT | 2022-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 13718 Callisto Avenue, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 13718 Callisto Avenue, Naples, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-14 |
AMENDED ANNUAL REPORT | 2022-08-18 |
LC Amendment | 2022-04-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State