Search icon

THE ICE DUDES, LLC. - Florida Company Profile

Company Details

Entity Name: THE ICE DUDES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ICE DUDES, 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: 29 Apr 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: L16000085222
FEI/EIN Number 81-2549380

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

Address: 1164B SW 1st Way, DEERFIELD BEACH, FL, 33441, US
Mail Address: 4701 NW 13TH AVENUE, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN MICHAEL C Chief Executive Officer 1164B SW 1st Way, DEERFIELD BEACH, FL, 33441
GERMAN CHELSEA N Chief Financial Officer 1164B SW 1st Way, DEERFIELD BEACH, FL, 33441
GERMAN MACKENZIE Manager 1164B SW 1st Way, DEERFIELD BEACH, FL, 33441
German MICHAEL C Agent 1164B SW 1st Way, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1164B SW 1st Way, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1164B SW 1st Way, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-01-27 1164B SW 1st Way, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2021-01-27 German, MICHAEL C. -
LC AMENDMENT 2020-11-03 - -
REINSTATEMENT 2020-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-03-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
LC Amendment 2020-11-03
REINSTATEMENT 2020-04-08
LC Amendment 2019-03-27
Florida Limited Liability 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State