Search icon

ICON LUXURY CARS JAX, LLC - Florida Company Profile

Company Details

Entity Name: ICON LUXURY CARS JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICON LUXURY CARS JAX, 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: 15 Jun 2022 (3 years ago)
Document Number: L22000274097
FEI/EIN Number 882939217

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

Address: 12667 Beach Blvd, JACKSONVILLE, FL, 32246, US
Mail Address: 12667 Beach Blvd, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYDISH TY Manager 44790 VIA CATALINA, LA QUINTA, CA, 92253
DELRAHIM DAVID S Agent C/O SHUMAKER, LOOP & KENDRICK, LLP, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000113981 ICON LUXURY CARS PALENCIA ACTIVE 2022-09-12 2027-12-31 - 120 PALENCIA VILLAGE DRIVE, SUITE 106, ST AUGUSTINE, FL, 32095
G22000113986 ICON GOLF CARS ACTIVE 2022-09-12 2027-12-31 - 120 PALENCIA VILLAGE DRIVE, SUITE 106, ST AUGUSTINE, FL, 32095
G22000084037 ICON EPIC GOLF CARS ACTIVE 2022-07-15 2027-12-31 - 13315-2 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
G22000080822 ICON LUXURY CARS WILDWOOD ACTIVE 2022-07-07 2027-12-31 - 5814 SEVEN MILE DRIVE, SUITES 102-104, WILDWOOD, FL, 34785
G22000080357 ICON LUXURY CARS ATLANTIC ACTIVE 2022-07-06 2027-12-31 - 13315-2 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 DELRAHIM, DAVID S. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 C/O SHUMAKER, LOOP & KENDRICK, LLP, 100 2ND AVENUE S, SUITE 902-S, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2024-04-11 DELRAHIM, DAVID S. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 C/O SHUMAKER, LOOP & KENDRICK, LLP, 101 E KENNEDY BLVD SUITE 2800, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 12667 Beach Blvd, #102, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2024-03-14 12667 Beach Blvd, #102, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-27
Florida Limited Liability 2022-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State