Search icon

ICONIC JOURNEYS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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