Search icon

INTERCONTINENTAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: INTERCONTINENTAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2009 (15 years ago)
Date of dissolution: 23 Feb 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: M09000004570
FEI/EIN Number 202205720

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

Address: 2117 SKYGLEN TRACE, CANE RIDGE, TN, 37013
Mail Address: 2117 SKYGLEN TRACE, CANE RIDGE, TN, 37013
Place of Formation: OHIO

Key Officers & Management

Name Role Address
HAKIMOV ZARIF Managing Member 2117 SKYGLEN TRACE, CANE RIDGE, TN, 37013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-10-10 2117 SKYGLEN TRACE, CANE RIDGE, TN 37013 -
WITHDRAWAL 2012-02-23 - -

Court Cases

Title Case Number Docket Date Status
WINN-DIXIE STORES, INC., VS INTERCONTINENTAL ENTERPRISES, LLC, et al., 3D2016-0029 2016-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-87543

Parties

Name WINN-DIXIE STORES, INC.
Role Appellant
Status Active
Representations CAROL A. FENELLO
Name INTERCONTINENTAL ENTERPRISES, LLC
Role Appellee
Status Active
Representations PERCY MARTINEZ, CHARLES HANDEL WATKINS, Gustavo D. Lage, LAURI WALDMAN ROSS, FRANK A. MILLER
Name ISS FACILITY SERVICES, INC.
Role Appellee
Status Active
Name THERESA QUINTANA
Role Appellee
Status Active
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WINN-DIXIE STORES, INC.
Docket Date 2016-09-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant Winn-Dixie Stores, Inc.'s notice of voluntary dismissal is recognized by the Court, and its appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-09-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ for appellant Theresa Quintana (See 3D16-18)
On Behalf Of INTERCONTINENTAL ENTERPRISES, LLC
Docket Date 2016-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 22 VOLUMES.
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-29.
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-54 days to 5/9/16.
Docket Date 2016-03-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of WINN-DIXIE STORES, INC.
Docket Date 2016-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WINN-DIXIE STORES, INC.
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-18
On Behalf Of WINN-DIXIE STORES, INC.
Docket Date 2016-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THERESA QUINTANA, VS WINN-DIXIE STORES, INC., etc., et al., 3D2016-0018 2016-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-87543

Parties

Name THERESA QUINTANA
Role Appellant
Status Active
Representations LAURI WALDMAN ROSS, PERCY MARTINEZ, Gustavo D. Lage
Name ISS FACILITY SERVICES, INC.
Role Appellee
Status Active
Name INTERCONTINENTAL ENTERPRISES, LLC
Role Appellee
Status Active
Name WINN-DIXIE STORES, INC.
Role Appellee
Status Active
Representations Clinton D. Flagg, JOHN R. BUCHHOLZ, CAROL A. FENELLO, FRANK A. MILLER, JEFFREY A. CAGLIANONE, CHARLES HANDEL WATKINS
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ for appellant Winn-Dixie Stores, Inc. (See 3D16-29)
On Behalf Of WINN-DIXIE STORES, INC.
Docket Date 2016-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant Theresa Quintana's notice of voluntary dismissal is recognized by the Court, and her appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THERESA QUINTANA
Docket Date 2016-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( XXIII ).
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-29.
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of THERESA QUINTANA
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
WITHDRAWAL 2012-02-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-16
Foreign Limited 2009-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State