Search icon

I & C FURNITURES, LLC - Florida Company Profile

Company Details

Entity Name: I & C FURNITURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I & C FURNITURES, 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: 03 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2021 (4 years ago)
Document Number: L18000161670
FEI/EIN Number 83-1146330

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

Address: 2805 49TH ST W, LEHIGH ACRES, FL, 33971, US
Mail Address: 2805 49TH ST W, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN LOUIS INATHAELLE Manager 5520 south university drive, davie, FL, 33328
Jean louis Carl henry Manager 5520 south university drive, davie, FL, 33328
CARL HENRY JEAN LOUIS Agent 5520 South University Drive, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2805 49TH ST W, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2024-04-02 2805 49TH ST W, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 5520 South University Drive, 2101, Davie, FL 33328 -
REINSTATEMENT 2021-10-24 - -
REGISTERED AGENT NAME CHANGED 2021-10-24 CARL HENRY, JEAN LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2019-09-05 I & C FURNITURES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-10-24
ANNUAL REPORT 2020-01-17
LC Name Change 2019-09-05
AMENDED ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2019-01-13
Florida Limited Liability 2018-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State