Search icon

ICONIC PARTNERS LLC

Company Details

Entity Name: ICONIC PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000091052
FEI/EIN Number 38-4092054
Address: 7028 West Waters Avenue, TAMPA, FL, 33634, US
Mail Address: 7028 West Waters Avenue, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Mathur Rajneesh Agent 7028 West Waters Avenue, TAMPA, FL, 33634

Manager

Name Role Address
Mathur Rajneesh Manager 7028 West Waters Avenue, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 7028 West Waters Avenue, #281, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2019-03-12 7028 West Waters Avenue, #281, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2019-03-12 Mathur, Rajneesh No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 7028 West Waters Avenue, #281, TAMPA, FL 33634 No data

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, LLC. VS ICONIC PARTNERS, LLC 2D2020-3135 2020-10-30 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-002123

Parties

Name POINT CONVERSIONS, LLC.
Role Petitioner
Status Active
Representations KENNETH W. FERGUSON, ESQ.
Name ICONIC PARTNERS LLC
Role Respondent
Status Active
Representations ELIZABETH KING, ESQ., JOSEPH W. BAIN, ESQ., Garrett Tozier, Esq., DANIEL E. NORDBY, ESQ, ERIC S. ADAMS, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner's motion for clarification is denied.
Docket Date 2020-12-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-12-11
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ This court’s November 2, 2020, order to show cause is discharged. The petition for writ of mandamus is denied.
Docket Date 2020-12-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, SILBERMAN, and LaROSE
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO PC'S "REQUEST TO STAY"
On Behalf Of ICONIC PARTNERS, LLC
Docket Date 2020-12-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ICONIC PARTNERS, LLC
Docket Date 2020-11-23
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE WITH INCORPORATED REQUEST TO STAY
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-11-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ICONIC PARTNERS, LLC
Docket Date 2020-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ *Discharged*Within twenty days of the date of this order, petitioner shall show cause why the petition for writ of mandamus should not be treated as a notice of appeal of the circuit court's October 1, 2020, order consolidating cases and dismissing amended complaint.
Docket Date 2020-10-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of POINT CONVERSIONS, LLC.
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of POINT CONVERSIONS, LLC.

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State