Entity Name: | LAKE ICON PORTFOLIO MANAGEMENT I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | M12000002431 |
FEI/EIN Number | 90-0836308 |
Address: | 13499 Biscayne Blvd., SUITE 107, NORTH MIAMI, FL, 33181, US |
Mail Address: | 13499 Biscayne Blvd., SUITE 107, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
LAKE ICON, LLC | Agent |
Name | Role | Address |
---|---|---|
GERRARD DOUG | Manager | 600 CENTRAL AVENUE, SUITE 228, HIGHLAND PARK, IL, 60035 |
GROSS JARRET L | Manager | 13499 Biscayne Blvd., NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 13499 Biscayne Blvd., SUITE 107, NORTH MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 13499 Biscayne Blvd., SUITE 107, NORTH MIAMI, FL 33181 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | Lake Icon, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 13499 Biscayne Blvd., SUITE 107, NORTH MIAMI, FL 33181 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-01-04 |
Foreign Limited | 2012-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State