Search icon

IC2 LLC

Company Details

Entity Name: IC2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2017 (7 years ago)
Document Number: L17000198636
FEI/EIN Number 82-3125945
Address: 1515A RIDGEWOOD AVE, HOLLY HILL, FL, 32117
Mail Address: 11 VALLEY LANE, PORTSMOUTH, RI, 02871
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IC2 401(K) PLAN 2023 593721577 2024-06-19 IC2 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 3522838110
Plan sponsor’s address 2405 NW 66TH CT, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing DAVID MILLS
Valid signature Filed with authorized/valid electronic signature
IC2 401(K) PLAN 2022 593721577 2023-06-12 IC2 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 3522838110
Plan sponsor’s address 2405 NW 66TH CT, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing DAVID MILLS
Valid signature Filed with authorized/valid electronic signature
IC2 401(K) PLAN 2021 593721577 2022-06-29 IC2 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 3522838110
Plan sponsor’s address 5745 SW 75TH ST., #364, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing DAVID MILLS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHEZMAR GEORGE M Agent 1515A RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Chief Executive Officer

Name Role Address
GEORGE CHEZMAR M Chief Executive Officer 11 VALLEY LANE, PORTSMOUTH, RI, 02871

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State