Search icon

IRRESISTIBLE MARKETING, LLC - Florida Company Profile

Company Details

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

IRRESISTIBLE MARKETING, 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: 12 Jun 2007 (18 years ago)
Date of dissolution: 19 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L07000062007
FEI/EIN Number 260344145

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

Address: 541 SW 126th Terrace, Davie, FL, 33325, US
Mail Address: 541 SW 126th Terrace, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO CLARISA Managing Member 541 SW 126th Terrace, Davie, FL, 33325
SOTO PEDRO ASr. Managing Member 541 SW 126th Terrace, Davie, FL, 33325
Soto Pedro AJr. Auth 4936 Northern Dancer Way, Orlando, FL, 32826
Soto Ramirez Nidia Auth 541 SW 126th Terrace, Davie, FL, 33325
Soto Ashley M Auth 541 SW 126th Terrace, Davie, FL, 33325
Soto Brandon Auth 4936 Northern Dancer Way, Orlando, FL, 32826
soto, jr pedro Agent 4936 Northern Dancer Way, Orlando, FL, 32826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 4936 Northern Dancer Way, Orlando, FL 32826 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 541 SW 126th Terrace, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2019-04-28 541 SW 126th Terrace, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2015-03-21 soto, jr, pedro -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State