Search icon

ICON RESIDENTIAL HOUSING LLC

Company Details

Entity Name: ICON RESIDENTIAL HOUSING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 23 Jul 2013 (12 years ago)
Date of dissolution: 06 Oct 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: M13000004607
FEI/EIN Number 46-4340649
Address: 8 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011
Mail Address: 8 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
IACONO JOSEPH Manager 8 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-10-06 No data No data
REINSTATEMENT 2018-10-23 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 CAPITOL CORPORATE SERVICES, INC. No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BC PARK LAKE, LLC VS SEACOAST NATIONAL BANK, N.A., MICHAEL J. BEDNARKSI, PEGGY TSEUNG, BROOME CAPITAL, LLC, BREA 3 2, LLC, BCLP 3 2 PARK LAKE, LLC, IGC BUILDERS, INC., ENCLEAN, ICON RESIDENTIAL HOUSING, LLC, ET AL. 5D2020-1797 2020-08-25 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-014985-O

Parties

Name BC PARK LAKE LLC
Role Appellant
Status Active
Representations Felix R. Carrillo
Name Lee Beekman
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Name BCLP 3-2 PARK LAKE LLC
Role Appellee
Status Active
Name Michael Bednarksi
Role Appellee
Status Active
Name BROOME CAPITAL, LLC
Role Appellee
Status Active
Name Strada Electric and Security
Role Appellee
Status Active
Name ICON RESIDENTIAL HOUSING LLC
Role Appellee
Status Active
Name Peggy Tseung
Role Appellee
Status Active
Name Seacoast National Bank, N.A.
Role Appellee
Status Active
Representations Douglas P. Gerber, Robert M. Larrinaga, William F. Cobb, Stacy A. McCland, James M. Gonzalez, Adam H. Sudbury, Grey Squires-Binford, Frank H. Killgore Jr.
Name Adam H. Sudbury
Role Appellee
Status Active
Name Jada Marzolf
Role Appellee
Status Active
Name BREA 3-2 LLC
Role Appellee
Status Active
Name Enclean
Role Appellee
Status Active
Name IGC BUILDERS INC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/21/2020
On Behalf Of BC Park Lake, LLC
Docket Date 2020-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/28
On Behalf Of BC Park Lake, LLC
Docket Date 2020-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of BC Park Lake, LLC
Docket Date 2021-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of BC Park Lake, LLC
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ STIP/JT DISMISSAL/NOVD BY 4/20
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOT EOT TO FILE STIPULATION, JOINT DISMISSAL OR NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of BC Park Lake, LLC
Docket Date 2021-03-16
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Gary S. Salzman 0769134
Docket Date 2021-02-18
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ MED BY 3/5
Docket Date 2021-02-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of BC Park Lake, LLC
Docket Date 2020-12-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-12-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BC Park Lake, LLC
Docket Date 2020-12-09
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ APPEAL SHALL BE REFERRED TO THIS COURT'S MEDIATION
Docket Date 2020-12-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR FOR REFERRAL TO MEDIATION
On Behalf Of BC Park Lake, LLC
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-06
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 BC Park Lake, LLC
Docket Date 2020-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/9
On Behalf Of BC Park Lake, LLC
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/28
On Behalf Of BC Park Lake, LLC

Documents

Name Date
LC Voluntary Dissolution 2021-10-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
Foreign Limited 2013-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State