Search icon

ICONOCLAST VENTURES LLC - Florida Company Profile

Company Details

Entity Name: ICONOCLAST VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICONOCLAST VENTURES 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 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: L19000059682
FEI/EIN Number 83-4409585

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

Mail Address: 2805 E. Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
Address: 5307 Pimlico Drive, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEATH STAR HOLDINGS LLC Manager -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000100716 ICONOCLAST STRATEGIES GROUP ACTIVE 2020-08-09 2025-12-31 - 450 E. LAS OLAS BLVD SUITE 1250, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 5307 Pimlico Drive, Tallahassee, FL 32309 -
REINSTATEMENT 2024-09-18 - -
CHANGE OF MAILING ADDRESS 2024-09-18 5307 Pimlico Drive, Tallahassee, FL 32309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-07-01 CT CORPORATION SYSTEM -

Documents

Name Date
REINSTATEMENT 2024-09-18
LC Amendment 2021-07-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-16
Florida Limited Liability 2019-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State