Entity Name: | THE IRON GATE FLOWERS AND GIFTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE IRON GATE FLOWERS AND GIFTS, 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. |
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: | 25 Jul 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L07000076470 |
FEI/EIN Number |
260582684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3984 HWY 4, JAY, FL, 32565, US |
Mail Address: | 5000 Jack Floyd Rd, JAY, FL, 32565, US |
ZIP code: | 32565 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON REBECCA C | Manager | 5000 Jack Floyd Rd, JAY, FL, 32565 |
Watson Alton B | Auth | 5000 Jack Floyd Rd, JAY, FL, 32565 |
WATSON REBECCA C | Agent | 5000 Jack Floyd Rd, JAY, FL, 32565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 5000 Jack Floyd Rd, JAY, FL 32565 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 3984 HWY 4, JAY, FL 32565 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | WATSON, REBECCA C | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 3984 HWY 4, JAY, FL 32565 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State