Search icon

ICARE.COM LLC - Florida Company Profile

Company Details

Entity Name: ICARE.COM 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: 25 Jan 2012 (13 years ago)
Document Number: M12000000459
FEI/EIN Number 454186878

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

Address: 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICARE.COM LLC RETIREMENT TRUST 2015 454186878 2017-12-12 ICARE.COM LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541600
Sponsor’s telephone number 9546165604
Plan sponsor’s address 401 EAST LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2017-12-12
Name of individual signing COMPLIANCE TEAM
Valid signature Filed with authorized/valid electronic signature
ICARE.COM LLC RETIREMENT TRUST 2014 454186878 2015-07-06 ICARE.COM LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541600
Sponsor’s telephone number 9546165604
Plan sponsor’s address 401 EAST LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing LOUISE ALBERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing LOUISE ALBERT
Valid signature Filed with authorized/valid electronic signature
ICARE.COM LLC RETIREMENT TRUST 2013 454186878 2014-07-11 ICARE.COM LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541600
Sponsor’s telephone number 9546165004
Plan sponsor’s address 401 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing DONALD COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-11
Name of individual signing DONALD COOK
Valid signature Filed with authorized/valid electronic signature
ICARE.COM LLC RETIREMENT TRUST 2012 454186878 2013-10-08 ICARE.COM LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541600
Sponsor’s telephone number 9546165004
Plan sponsor’s address 401 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing LOUISE ALBERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing LOUISE ALBERT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RILEY JAMES B Managing Member 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
Riley James Agent 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 14101 NW 4th St., Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2025-02-10 14101 NW 4th St., Sunrise, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 14101 NW 4th St., Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Riley, James -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 401 E. LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-04-09 401 E. LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 401 E. LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State