Search icon

INFRASTRUCTURE CONSULTING & ENGINEERING, LLC - Florida Company Profile

Company Details

Entity Name: INFRASTRUCTURE CONSULTING & ENGINEERING, 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: 02 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: M15000009625
FEI/EIN Number 453175330

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

Address: 110 Midlands Court, West Columbia, SC, 29169, US
Mail Address: 110 Midlands Court, West Columbia, SC, 29169, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
FARZAM ELHAM President 115 Fairchild Street, Charleston, SC, 29492
FARZAM ELHAM Chief Executive Officer 115 Fairchild Street, Charleston, SC, 29492
Fowke Mike H Chief Financial Officer 110 Midlands Court, West Columbia, SC, 29169
ANDERSON ROBERT AIA Manager 110 Midlands Court, West Columbia, SC, 29169
Coleman William L Chief Operating Officer 115 Fairchild Street, Suite 100, Charleston, SC, 29492
Perry Jennifer Othe 285 Northeast Hernando Avenue, Lake City, FL, 32055
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 110 Midlands Ct, West Columbia, SC 29169 -
CHANGE OF MAILING ADDRESS 2025-02-17 110 Midlands Ct, West Columbia, SC 29169 -
LC NAME CHANGE 2024-10-18 INFRASTRUCTURE CONSULTING & ENGINEERING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2024-04-10 - -
REGISTERED AGENT NAME CHANGED 2024-04-10 REGISTERED AGENTS INC -
CHANGE OF MAILING ADDRESS 2021-11-11 110 Midlands Court, West Columbia, SC 29169 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-11 110 Midlands Court, West Columbia, SC 29169 -
LC AMENDMENT 2019-04-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
LC Name Change 2024-10-18
CORLCRACHG 2024-04-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-24
LC Amendment 2019-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State