Search icon

GVJ ICON, LLC - Florida Company Profile

Company Details

Entity Name: GVJ ICON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GVJ ICON, 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: 23 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L19000240113
FEI/EIN Number 32-0613188

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

Address: 11975 Modena Lane, Orlando, FL, 32827, US
Mail Address: 11975 Modena Lane, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGALLANES VERONICA I Authorized Member 11975 Modena Ln, Orlando, FL, 32827
DI CHIRO JORGE E Authorized Member 11975 Modena Ln, Orlando, FL, 32827
Jorge Di Chiro E Agent 11975 Modena lane, Orlando, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063729 LAKE NONA LANDSCAPES ACTIVE 2023-05-22 2028-12-31 - 11975 MODENA LN, ORLANDO, FL, 32827
G20000148437 THE LAWN GUYS ACTIVE 2020-11-19 2025-12-31 - 11975 MODENA LN, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 11975 Modena Lane, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2020-10-14 11975 Modena Lane, Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2020-10-14 Jorge, Di Chiro E -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 11975 Modena lane, Orlando, FL 32827 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-14
Florida Limited Liability 2019-09-23

Date of last update: 01 May 2025

Sources: Florida Department of State