Entity Name: | ICE-N-EZ OF EMERALD COAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICE-N-EZ OF EMERALD COAST 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: |
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: | 06 Aug 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2019 (5 years ago) |
Document Number: | L18000187187 |
FEI/EIN Number |
83-1480465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 Lottie Loop, Freeport, FL, 32439, US |
Mail Address: | PO Box 817, Freeport, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT WAYNE M | Authorized Member | PO Box 817, Freeport, FL, 32439 |
SCOTT TAMELA J | Authorized Member | PO Box 817, Freeport, FL, 32439 |
Scott Wayne M | Agent | 118 Lottie Loop, Freeport, FL, 32439 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000070854 | KONA ICE OF SOUTH WALTON COUNTY | EXPIRED | 2019-06-24 | 2024-12-31 | - | 118 LOTTIE LOOP, FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Scott, Wayne Michael | - |
REINSTATEMENT | 2019-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-12 | 118 Lottie Loop, Freeport, FL 32439 | - |
CHANGE OF MAILING ADDRESS | 2019-12-12 | 118 Lottie Loop, Freeport, FL 32439 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-12 | 118 Lottie Loop, Freeport, FL 32439 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-12-12 |
Florida Limited Liability | 2018-08-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State