Search icon

IRAA, LLC - Florida Company Profile

Company Details

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

IRAA, 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: 14 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000070391
FEI/EIN Number 834583318

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

Address: 4731 N. A1A Hwy, Ste.206, VERO BEACH, FL, 32963, US
Mail Address: 4731 HIGHWAY A1A, Ste.206, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER STEPHEN M Manager 4731 N. A1A Hwy, Vero Beach, FL, 32963
BAKER STEPHEN M Agent 4731 N. A1A Hwy, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011835 RICK BAKER AUCTION GROUP EXPIRED 2010-02-05 2015-12-31 - 7150 20TH STREET, SUITE M, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 4731 N. A1A Hwy, Ste.206, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2021-02-10 BAKER, STEPHEN MARK -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 4731 N. A1A Hwy, Ste. 206, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-02-10 4731 N. A1A Hwy, Ste.206, VERO BEACH, FL 32963 -
LC AMENDMENT 2019-06-17 - -
LC AMENDMENT 2019-04-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
LC Amendment 2019-06-17
LC Amendment 2019-04-25
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State