Search icon

ICEBERG CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: ICEBERG CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICEBERG CAPITAL PARTNERS 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: 28 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (6 years ago)
Document Number: L16000083751
FEI/EIN Number 81-2428327

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

Address: 303 E Woolbright Rd, BOYNTON BEACH, FL, 33435, US
Mail Address: 303 E Woolbright Rd, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUSTIN MARIE P Manager 138 TARA LAKE DR W, BOYNTON BEACH, FL, 33436
AUGUSTIN ADLIN Manager 303 E WOOLBRIGHT RD UNIT 113, BOYNTON BEACH, FL, 33435
AUGUSTIN ADLIN Agent 303 E Woolbright Rd, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 303 E Woolbright Rd, unit 113, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 303 E Woolbright Rd, unit 113, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2024-03-19 303 E Woolbright Rd, unit 113, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2019-11-04 AUGUSTIN, ADLIN -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
LC Amendment 2016-06-07
Florida Limited Liability 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93750.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State