Search icon

IRF IRRIGATION LANDSCAPING & MAINTENANCE LLC - Florida Company Profile

Company Details

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

IRF IRRIGATION LANDSCAPING & MAINTENANCE 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: 06 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: L04000058304
FEI/EIN Number 113725200

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 Elloeen F 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 KAYMONISHA Authorized Member 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982
COKER KALEEL A Agent 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 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 -
REINSTATEMENT 2018-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 COKER, KALEEL A -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

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 2020-08-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-09-10
ANNUAL REPORT 2016-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State