Search icon

IYER BEST INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: IYER BEST INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IYER BEST INVESTMENTS 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: 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 02 Oct 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2015 (10 years ago)
Document Number: L04000004761
FEI/EIN Number 200641586

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

Address: 136 PONDELLA ROAD, NORTH FT. MYERS, FL, 33903, US
Mail Address: % BEST ACCOUNTING SERVICE, LLC, 20101 PEACHLAND BLVD. #203, PORT CHARLOTTE, FL, 33954, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARAMESWARAN ARUN Authorized Manager 9371 CYPRESS LAKE DRIVE #19, FORT MYERS, FL, 33919
VOSS JAMES P Authorized Manager 20101 PEACHLAND BLVD. #203, PORT CHARLOTTE, FL, 33954
VOSS JAMES Agent 20101 PEACHLAND BLVD. #203, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-10-02 - -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 20101 PEACHLAND BLVD. #203, PORT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2011-04-26 136 PONDELLA ROAD, NORTH FT. MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 136 PONDELLA ROAD, NORTH FT. MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2007-04-30 VOSS, JAMES -

Documents

Name Date
LC Voluntary Dissolution 2015-10-02
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State