Entity Name: | ICE CREAM PARTNERS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Dec 1999 (25 years ago) |
Date of dissolution: | 31 May 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 May 2002 (23 years ago) |
Document Number: | M99000002089 |
FEI/EIN Number |
341905818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 383 MAIN AVENUE, NORWALK, CT, 06851 |
Address: | 12647 ALCOSTA BOULEVARD, SUITE 300, SAN RAMON, CA, 94583 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SPITZER ALEXANDER S | Assistant Treasurer | 383 MAIN AVE., 5TH FL, MERRITT VIEW, NORWALK, CT, 06851 |
JONES E. SIMON | Assistant Treasurer | 383 MAIN AVE., 5TH FL, MERRITT VIEW, NORWALK, CT, 06851 |
SIEGAL MARK E | Assistant Treasurer | 383 MAIN AVE., 5TH FL, MERRITT VIEW, NORWALK, CT, 06851 |
ERDELACK WAYNE F | Assistant Secretary | 30003 BAINBRIDGE ROAD, SOLON, OH, 44139 |
WYATT J. DOUGLAS | Assistant Secretary | 30003 BAINBRIDGE ROAD, SOLON, OH, 44139 |
CRONE MIKE S | Vice President | 12647 ALCOSTA BLVD., SUITE 300, SAN RAMON, CA, 94583 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-05-31 | - | - |
REINSTATEMENT | 2001-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-18 | 12647 ALCOSTA BOULEVARD, SUITE 300, SAN RAMON, CA 94583 | - |
Name | Date |
---|---|
Withdrawal | 2002-05-31 |
ANNUAL REPORT | 2002-02-18 |
REINSTATEMENT | 2001-11-05 |
ANNUAL REPORT | 2000-05-18 |
Foreign Limited | 1999-12-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State