Entity Name: | ICE CRAB HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICE CRAB HOUSE, 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. |
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: | 20 Sep 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000175702 |
FEI/EIN Number |
81-3914009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6011 103RD STREET, SUITE 4, JACKSONVILLE, FL, 32210, US |
Mail Address: | 6885 Howalt Drive, Jacksonville, FL, 32277, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUSHINGTON CLEVELAND | President | 6011 103RD STREET, SUITE 4, JACKSONVILLE, FL, 32210 |
ceaser michael | Agent | 1840 Southside Blvd, Jacksonville, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000120521 | BEST OF THE OCEAN CARIBBEAN SEAFOOD | EXPIRED | 2016-11-07 | 2021-12-31 | - | 221 DEERFIELD CIRCLE, KINGSLAND, GA, 31548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-03 | 6011 103RD STREET, SUITE 4, JACKSONVILLE, FL 32210 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 6011 103RD STREET, SUITE 4, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 1840 Southside Blvd, Ste 2A, Jacksonville, FL 32216 | - |
REINSTATEMENT | 2018-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | ceaser, michael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000037008 | TERMINATED | 1000000854933 | DUVAL | 2020-01-10 | 2040-01-15 | $ 1,625.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-22 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-03-27 |
Florida Limited Liability | 2016-09-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State