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. |
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 |
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 |
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 | - |
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