Search icon

IBERCAST LLC - Florida Company Profile

Company Details

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

IBERCAST 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: 04 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000045449
FEI/EIN Number 81-1881581

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

Address: 1313 Green Forest Ct, STE 209, Winter Garden, FL, 34787, US
Mail Address: 1313 Green Forest Ct, STE 209, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernal Ian S Manager 1313 Green Forest Ct, Winter Garden, FL, 34787
BERNAL IAN S Agent 1313 Green Forest Ct, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052649 SAMLYS EXPIRED 2019-04-30 2024-12-31 - 1649 GLENWICK DRIVE, WINDERMERE, FL, 34786
G19000038127 EMPRENDEDORES DIGITALES EXPIRED 2019-03-23 2024-12-31 - 1649 GLENWICK DR, WINDERMERE, FL, 34786
G18000031968 CHARMS KINGDOM EXPIRED 2018-03-07 2023-12-31 - 142 POMPANO BEACH DR, KISSIMMEE, FL, 34746
G17000011462 24 TRENDING EXPIRED 2017-01-31 2022-12-31 - 605 NORTHWOOD CIR, WINTER PARK, FL, 32789
G16000061388 CLICK LIFESTYLE EXPIRED 2016-06-22 2021-12-31 - 605 NORTHWOOD CIR, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1313 Green Forest Ct, STE 209, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1313 Green Forest Ct, STE 209, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-04-28 1313 Green Forest Ct, STE 209, Winter Garden, FL 34787 -
LC AMENDMENT 2018-07-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 BERNAL, IAN S -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-05-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
LC Amendment 2018-07-23
ANNUAL REPORT 2018-02-03
REINSTATEMENT 2017-10-02
LC Amendment 2016-05-19
Florida Limited Liability 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6605767707 2020-05-01 0491 PPP 16792 TURTLE HATCH DR, WINTER GARDEN, FL, 34787-0021
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78372
Loan Approval Amount (current) 78372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER GARDEN, ORANGE, FL, 34787-0021
Project Congressional District FL-10
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42436.18
Forgiveness Paid Date 2022-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State