Search icon

IRA SERVICES, LLC

Company Details

Entity Name: IRA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Oct 2006 (18 years ago)
Document Number: L06000105896
FEI/EIN Number 26-2917925
Address: 404 Eunice Rd., LAKELAND, FL 33803
Mail Address: 404 Eunice Rd, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HERNDON, JOHN BMGR Agent 404 Eunice Rd., LAKELAND, FL 33803

Manager

Name Role Address
HERNDON, JOHN B Manager 404 Eunice Rd., LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 404 Eunice Rd., LAKELAND, FL 33803 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 404 Eunice Rd., LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 404 Eunice Rd., LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2009-04-01 HERNDON, JOHN BMGR No data

Court Cases

Title Case Number Docket Date Status
PHILLIP LEE BUTLER VS IRA SERVICES, LLC 2D2018-2425 2018-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-000238-0000-00

Parties

Name PHILLIP LEE BUTLER
Role Appellant
Status Active
Name IRA SERVICES, LLC
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, SLEET, AND LUCAS
Docket Date 2018-07-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s June 21, 2018 order to show cause.
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INSOLVENCY - CLERK'S DETERMINATION
On Behalf Of PHILLIP LEE BUTLER

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06

Date of last update: 27 Jan 2025

Sources: Florida Department of State