Search icon

INVESTMENT ASSOCIATES REALTY, LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENT ASSOCIATES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENT ASSOCIATES REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: L07000045047
FEI/EIN Number 208935336

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

Address: 1501 east 2nd avenue, TAMPA, FL, 33605, US
Mail Address: 1501 east 2nd avenue, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mcdaniel albert G Managing Member 1501, TAMPA, FL, 336055005
mcdaniel albert G President 1501, TAMPA, FL, 336055005
mcdaniel albert G Secretary 1501, TAMPA, FL, 336055005
mcdaniel albert G Treasurer 1501, TAMPA, FL, 336055005
MCDANIEL A. GARY J Agent 1501 east 2nd avenue, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 1501 east 2nd avenue, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2016-01-27 1501 east 2nd avenue, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1501 east 2nd avenue, TAMPA, FL 33605 -
LC AMENDMENT 2012-03-05 - -
REGISTERED AGENT NAME CHANGED 2012-03-05 MCDANIEL, A. GARY JR -
LC AMENDED AND RESTATED ARTICLES 2007-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State