Search icon

IRISH PUB GROUP OF THE AMERICAS L.L.C. - Florida Company Profile

Company Details

Entity Name: IRISH PUB GROUP OF THE AMERICAS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRISH PUB GROUP OF THE AMERICAS 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: 26 May 2006 (19 years ago)
Date of dissolution: 01 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: L06000056172
FEI/EIN Number 141962478

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

Address: 464 SW PORT ST LUCIE BLVD, #115, PORT SAINT LUCIE, FL, 34953
Mail Address: 914 West Culver St, Phoenix, AZ, 85007, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL ANDREW Manager 815 NORTH HAYDEN RD #A1, SCOTTSDALE, AZ, 85257
KINGSTON TREVOR Managing Member 815 N HAYDEN RD #A1, SCOTTSDALE, AZ, 85257
FULLER STEPHEN Manager 815 N HAYDEN RD #A1, SCOTTSDALE, AZ, 85257
MAXWELL ANDREW Agent 9203 CHAMPION WAY, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-01 - -
CHANGE OF MAILING ADDRESS 2014-03-25 464 SW PORT ST LUCIE BLVD, #115, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2012-09-17 MAXWELL, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2012-09-17 9203 CHAMPION WAY, PORT ST. LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 464 SW PORT ST LUCIE BLVD, #115, PORT SAINT LUCIE, FL 34953 -
LC AMENDMENT 2008-03-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-01
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-25
Reg. Agent Change 2012-09-17
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-15
LC Amendment 2008-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State