Search icon

ICE PROCESS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ICE PROCESS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICE PROCESS MANAGEMENT, 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: 20 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L17000063148
FEI/EIN Number 82-0961618

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

Address: 1501 Marina Isle Way, Jupiter, FL, 33477, US
Mail Address: 1501 Marina Isle Way, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McWhorter Brian C Manager 1501 Marina Isle Way, Jupiter, FL, 33477
McWhorter Brian C Agent 1501 Marina Isle Way, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 1501 Marina Isle Way, 404, Jupiter, FL 33477 -
REINSTATEMENT 2022-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 1501 Marina Isle Way, 404, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-11-08 1501 Marina Isle Way, 404, Jupiter, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-24 McWhorter, Brian C -
REINSTATEMENT 2020-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-03-24
ANNUAL REPORT 2018-02-01
Florida Limited Liability 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6103528603 2021-03-20 0491 PPS 1155 Ocean Shore Blvd, Ormond Beach, FL, 32176-3736
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15665
Loan Approval Amount (current) 15665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32176-3736
Project Congressional District FL-06
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15857.7
Forgiveness Paid Date 2022-06-16
1437628410 2021-02-02 0491 PPP 1155 Ocean Shore Blvd Apt 403, Ormond Beach, FL, 32176-3747
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15665
Loan Approval Amount (current) 15665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32176-3747
Project Congressional District FL-06
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15861.59
Forgiveness Paid Date 2022-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State