Search icon

EIRE DENVER FLORIDA L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: EIRE DENVER FLORIDA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EIRE DENVER FLORIDA L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L00000005678
FEI/EIN Number 651008133

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

Address: 6453 W ROGERS CIRCLE, W10, BOCA RATON, FL, 33487, BO
Mail Address: P.O. BOX 218 C/O THE EIRE COMPANIES, BOCA RATON, FL, 33429, BO
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EIRE DENVER FLORIDA L.L.C., COLORADO 20001174706 COLORADO

Key Officers & Management

Name Role Address
SPILLANE MARK Agent 6453 W ROGERS CIRCLE W10, BOCA RATON, FL, 33487
SPILLANE MARK Manager P.O. BOX 218 C/O THE EIRE COMPANIES, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 6453 W ROGERS CIRCLE W10, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 6453 W ROGERS CIRCLE, W10, BOCA RATON, FL 33487 BO -
CHANGE OF MAILING ADDRESS 2011-04-15 6453 W ROGERS CIRCLE, W10, BOCA RATON, FL 33487 BO -
REGISTERED AGENT NAME CHANGED 2011-04-15 SPILLANE, MARK -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2000-09-01 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-15
REINSTATEMENT 2010-10-22
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State