Search icon

ICRETE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ICRETE 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: 12 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2018 (7 years ago)
Document Number: L18000038219
FEI/EIN Number 82-4457391

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

Address: 2720 FORSYTH RD STE 200B, WINTER PARK, FL, 32792, US
Mail Address: 2720 FORSYTH RD STE 200B, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICE BRANTLEY Authorized Member 2720 FORSYTH RD STE 200A, WINTER PARK, FL, 32792
DICE JEREMIAH Authorized Member 2720 FORSYTH RD STE 200B, WINTER PARK, FL, 32792
Dice Jeremiah Agent 2720 FORSYTH RD STE 200B, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Dice, Jeremiah -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 2720 FORSYTH RD STE 200B, WINTER PARK, FL 32792 -
LC AMENDMENT 2018-11-16 - -

Court Cases

Title Case Number Docket Date Status
Global Commercial Roofing, LLC, Appellant(s), v. iCrete, LLC, Appellee(s). 3D2024-0468 2024-03-14 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-19334-CA-01

Parties

Name GLOBAL COMMERCIAL ROOFING, LLC
Role Appellant
Status Active
Representations James Lewis Goetz, Gregory William Goetz
Name ICRETE LLC
Role Appellee
Status Active
Representations Vincent Francis Vaccarella, Zachary L Auspitz
Name NGM INSURANCE COMPANY
Role Appellee
Status Active
Representations Timothy Shane Taylor
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Global Commercial Roofing, LLC
View View File
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of iCrete, LLC
View View File
Docket Date 2024-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of iCrete, LLC
Docket Date 2024-03-22
Type Record
Subtype Index
Description Index
On Behalf Of Global Commercial Roofing, LLC
Docket Date 2024-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Global Commercial Roofing, LLC
View View File
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Global Commercial Roofing, LLC
Docket Date 2024-03-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10620670
On Behalf Of Global Commercial Roofing, LLC
View View File
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0468.
On Behalf Of Global Commercial Roofing, LLC
Docket Date 2024-03-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 24, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-08
LC Amendment 2018-11-16
Florida Limited Liability 2018-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124021.00
Total Face Value Of Loan:
124021.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124021
Current Approval Amount:
124021
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
125539.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 672-9088
Add Date:
2018-03-07
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State