Search icon

I3C AMERICA LLC - Florida Company Profile

Company Details

Entity Name: I3C AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I3C AMERICA 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: 01 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L16000164521
FEI/EIN Number 61-1802241

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

Mail Address: 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US
Address: 1366 CENTRE COURT RIDGE DR, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ABREU COSTANTINI STELLA Manager RUA PIEXOTO GOMIDE 1418, FL 11, SAO PAULO
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 1366 CENTRE COURT RIDGE DR, UNIT 204, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-02-01 RUA LAS VEGAS 175, CEP 15093 010, SAU JOSE DORIO PRETO SP XX BR -
REGISTERED AGENT NAME CHANGED 2024-02-01 LARSON ACCOUNTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7901 KINGSPOINTE PKWY, SUITE 17, ORLANDO, FL 32819 -
LC AMENDMENT 2021-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 RUA LAS VEGAS 175, CEP 15093 010, SAU JOSE DORIO PRETO SP XX BR -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
LC Amendment 2021-02-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State