Search icon

ICE SISTERS, LLC - Florida Company Profile

Company Details

Entity Name: ICE SISTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICE SISTERS, 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: 08 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L19000005529
FEI/EIN Number 83-3114964

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

Address: 4666 S CLEVELAND AVE, FT MYERS, FL, 33907, US
Mail Address: 4666 S CLEVELAND AVE, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Regan Georgia Manager 4666 S CLEVELAND AVE, FT MYERS, FL, 33907
Rita's Italian Ice Agent 5647 110TH AVE N, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031298 ICE SISTERS EXPIRED 2019-03-07 2024-12-31 - 8581 BELLE MEADE DR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 5647 110TH AVE N, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2023-03-07 - -
REGISTERED AGENT NAME CHANGED 2023-03-07 Rita's Italian Ice -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-26 4666 S CLEVELAND AVE, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-11-26 4666 S CLEVELAND AVE, FT MYERS, FL 33907 -
REINSTATEMENT 2021-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
REINSTATEMENT 2023-03-07
Reg. Agent Resignation 2022-03-09
REINSTATEMENT 2021-11-26
LC Amendment 2019-03-26
Florida Limited Liability 2019-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State