Search icon

ICON FL TAMPA INDUSTRIAL OWNER POOL 5 GA/FL, LLC - Florida Company Profile

Company Details

Entity Name: ICON FL TAMPA INDUSTRIAL OWNER POOL 5 GA/FL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: M10000004344
FEI/EIN Number NOT APPLICABLE

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

Address: 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA, 19034, US
Mail Address: 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA, 19034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KARNES GABI Manager 345 Park Avenue, New York, NY, 10154
Agarwal A.J. Seni 345 Park Avenue, New York, NY, 10154
Cohen Frank Seni 345 Park Avenue, New York, NY, 10154
Cutaia Giovanni Seni 345 Park Avenue, New York, NY, 10154
Harper Robert Seni 345 Park Avenue, New York, NY, 10154
GELSHTYN MICHELLE Manager 345 Park Avenue, New York, NY, 10154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 602 W. OFFICE CENTER DR, SUITE 200, FORT WASHINGTON, PA 19034 -
CHANGE OF MAILING ADDRESS 2025-02-09 602 W. OFFICE CENTER DR, SUITE 200, FORT WASHINGTON, PA 19034 -
CHANGE OF MAILING ADDRESS 2024-04-05 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 -
LC AMENDMENT 2024-02-19 - -
REGISTERED AGENT NAME CHANGED 2022-06-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-11-19 - -
LC NAME CHANGE 2015-03-04 ICON FL TAMPA INDUSTRIAL OWNER POOL 5 GA/FL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-05
LC Amendment 2024-02-19
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2022-06-16
AMENDED ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State