Search icon

IRF IRRIGATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IRF IRRIGATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRF IRRIGATION LLC 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: 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: 05 Sep 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2018 (7 years ago)
Document Number: L02000023069
FEI/EIN Number 113648917

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

Address: 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982, US
Mail Address: 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER KAYMONISHA N Authorized Member 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982
COKER KALEEL A Authorized Member 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982
Coker Elloeen F Authorized Member 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982
COKER KYLE A Authorized Member 3905 NORTH NOB HILL RD, SUNRISE, FL, 33351
COKER KALEEL A Agent 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2024-04-29 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL 34982 -
LC AMENDMENT 2018-12-20 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-05-01 COKER, KALEEL A -
AMENDMENT 2002-12-24 - -
AMENDMENT 2002-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-17
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-08-06
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
LC Amendment 2018-12-20

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20046.00
Total Face Value Of Loan:
20046.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14170.00
Total Face Value Of Loan:
14170.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20046
Current Approval Amount:
20046
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20194.83
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14170
Current Approval Amount:
14170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14374.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State