Entity Name: | ICONIC PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICONIC PARTNERS 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: | 11 Apr 2018 (7 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: | L18000091052 |
FEI/EIN Number |
38-4092054
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Mathur Rajneesh | Manager | 7028 West Waters Avenue, TAMPA, FL, 33634 |
Mathur Rajneesh | Agent | 7028 West Waters Avenue, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 7028 West Waters Avenue, #281, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 7028 West Waters Avenue, #281, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | Mathur, Rajneesh | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 7028 West Waters Avenue, #281, TAMPA, FL 33634 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POINT CONVERSIONS, LLC. VS ICONIC PARTNERS, LLC | 2D2020-3135 | 2020-10-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Apr 2025
Sources: Florida Department of State