Search icon

IREECO LLC - Florida Company Profile

Company Details

Entity Name: IREECO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IREECO 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: 10 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000048436
FEI/EIN Number 204861703

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

Address: 220 North Main Street, Greenville, SC, 29601, US
Mail Address: 220 North Main Street, Greenville, SC, 29601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
STEPHEN PARNELL LLC Managing Member -
IREECO LIMITED Managing Member 2/F SHUI ON CENTRE, 6-8 HARBOUR ROAD, WANCHI, HONG KONG, HK, 00000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 220 North Main Street, Suite 500, Greenville, SC 29601 -
CHANGE OF MAILING ADDRESS 2014-03-10 220 North Main Street, Suite 500, Greenville, SC 29601 -
REGISTERED AGENT NAME CHANGED 2014-03-10 Registered Agents Inc -

Documents

Name Date
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-05-29
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State