Entity Name: | IRIE-STYLE WHEELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRIE-STYLE WHEELS 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. |
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: | 28 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000113611 |
FEI/EIN Number |
010850831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10097 Cleary Blvd Suite 239, Plantation, FL, 33324, US |
Mail Address: | 10097 Cleary Blvd Suite 239, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCHARDY CHRISTOPHER A | Managing Member | 10097 Cleary Blvd Suite 239, Plantation, FL, 33324 |
ROACHE LEACH | Managing Member | 10097 Cleary Blvd Suite 239, Plantation, FL, 33324 |
LATTY DENZLE G | Agent | 746 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 10097 Cleary Blvd Suite 239, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 10097 Cleary Blvd Suite 239, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-25 | 746 NE 3RD AVENUE, FORT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-27 | LATTY, DENZLE GESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-15 |
AMENDED ANNUAL REPORT | 2013-07-07 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State