Search icon

ICE-N-EZ OF EMERALD COAST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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