Search icon

IRONFRONT, LLC

Company Details

Entity Name: IRONFRONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000032888
FEI/EIN Number NOT APPLICABLE
Address: 326 NW 50th BLVD, GAINESVILLE, FL, 32607, US
Mail Address: 326 NW 50th Blvd, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FLAGE CALE B Agent 326 NW 50th Blvd, GAINESVILLE, FL, 32607

Manager

Name Role Address
FLAGE CALE B Manager 326 NW 50th Blvd, GAINESVILLE, FL, 32607
FLAGE KAREN D Manager 8572 SW 10th PL, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083859 AVENTURE EXPIRED 2015-08-13 2020-12-31 No data 326 NW 50TH BLVD, GAINESVILLE, FL, 32607
G09050900060 PRINTMEET.COM EXPIRED 2009-02-19 2014-12-31 No data 11609 NW 62ND PLACE, GAINESVILLE, FL, 32653, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 326 NW 50th BLVD, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2013-01-16 326 NW 50th BLVD, GAINESVILLE, FL 32607 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 326 NW 50th Blvd, GAINESVILLE, FL 32607 No data

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State