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 |
Name | Role | Address |
---|---|---|
HERNDON, JOHN BMGR | Agent | 404 Eunice Rd., LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
HERNDON, JOHN B | Manager | 404 Eunice Rd., LAKELAND, FL 33803 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHILLIP LEE BUTLER VS IRA SERVICES, LLC | 2D2018-2425 | 2018-06-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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