Search icon

IRON STREET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: IRON STREET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRON STREET MANAGEMENT, 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: 01 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000043612
FEI/EIN Number 26-3034764

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

Address: c/o Wells Fargo Insurance Services, 100 NE 3RD AVENUE, FT. LAUDERDALE, FL, 33301, US
Mail Address: c/o Wells Fargo Insurance Services, 100 NE 3RD AVENUE, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS WILLIAM J Agent C/O STEARNS WEAVER MILLER, MIAMI, FL, 33130
GRUVERMAN ENTERPRISES, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-12 c/o Wells Fargo Insurance Services, 100 NE 3RD AVENUE, SUITE 1050, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2013-11-12 c/o Wells Fargo Insurance Services, 100 NE 3RD AVENUE, SUITE 1050, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-07 C/O STEARNS WEAVER MILLER, 150 WEST FLAGLER ST., SUITE 2200, MIAMI, FL 33130 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-08-10 GROSS, WILLIAM J -

Documents

Name Date
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2011-08-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-11-10
ANNUAL REPORT 2009-05-01
Florida Limited Liability 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State