Search icon

ICUG, LLC - Florida Company Profile

Company Details

Entity Name: ICUG, 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 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: M16000003521
FEI/EIN Number 812191631

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

Address: 5300 BROKEN SOUND BLVD. NW, STE. 110, BOCA RATON, FL, 33487, US
Mail Address: 5300 BROKEN SOUND BLVD. NW, STE. 110, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARK PROPERTY MANAGEMENT, LLC Authorized Person -
LEVITETZ JEFFREY A Manager 5300 BROKEN SOUND BLVD. NW, BOCA RATON, FL, 33487
RUTNER ALAN President 5300 BROKEN SOUND BLVD. NW, BOCA RATON, FL, 33487
Beach Michele Auth 5300 BROKEN SOUND BLVD. NW, STE. 110, BOCA RATON, FL, 33487
PARACORP INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064128 ICUG, LLC EXPIRED 2016-06-29 2021-12-31 - 5300 BROKEN SOUND BLVD. NW, STE 110, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 155 OFFICE PLAZA DR, 1ST FLOOR, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2020-05-04 PARACORP INCORPORATED -
CHANGE OF MAILING ADDRESS 2019-02-21 5300 BROKEN SOUND BLVD. NW, STE. 110, BOCA RATON, FL 33487 -
LC AMENDMENT 2018-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-09-16
CORLCRACHG 2020-05-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-21
LC Amendment 2018-02-20
ANNUAL REPORT 2018-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State