Search icon

THE IRONWOOD GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE IRONWOOD GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE IRONWOOD GROUP, 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: 07 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000056379
FEI/EIN Number 020745059

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

Address: 5555 TAYLOR ROAD, #315, NAPLES, FL, 34109, US
Mail Address: PO BOX 112470, NAPLES, FL, 34108
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWING ANDREW J Managing Member P.O. BOX 112470, NAPLES, FL, 34108
CONA CHRISTOPHER Agent 3080 TAMIAMI TRAIL E., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-01 CONA, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2016-01-30 5555 TAYLOR ROAD, #315, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-16 3080 TAMIAMI TRAIL E., NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2009-02-18 5555 TAYLOR ROAD, #315, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State