Search icon

IRIE CLEANING LLC

Company Details

Entity Name: IRIE CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Dec 2008 (16 years ago)
Date of dissolution: 04 May 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2012 (13 years ago)
Document Number: L08000110558
FEI/EIN Number 80-0312055
Address: 5173 CYPRESS LINKS BLVD, ELKTON, FL 32033
Mail Address: 5173 CYPRESS LINKS BLVD, ELKTON, FL 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WELLINGTON-BELL, SONIA M Agent 12900 ERYN BLVD, CLERMONT, FL 34711

Manager

Name Role Address
SMITH, RICHARD Manager 5173 CYPRESS LINKS BLVD, ELKTON, FL 32033
SMITH, CARLENE R Manager 5173 CYPRESS LINKS BLVD, ELKTON, FL 32033
FOUNTAIN-CAMPBELL, LOIS R Manager 145 LEGENDARY DR., #104, ST. AUGUSTINE, FL 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176981 A TASTE OF JAMAICA EXPIRED 2009-11-19 2014-12-31 No data 270 WHISPERING WOODS LANE, SUITE 1, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 5173 CYPRESS LINKS BLVD, ELKTON, FL 32033 No data
CHANGE OF MAILING ADDRESS 2011-04-25 5173 CYPRESS LINKS BLVD, ELKTON, FL 32033 No data
REGISTERED AGENT NAME CHANGED 2010-05-18 WELLINGTON-BELL, SONIA M No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-18 12900 ERYN BLVD, CLERMONT, FL 34711 No data

Documents

Name Date
LC Voluntary Dissolution 2012-05-04
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-08-27
Florida Limited Liability 2008-12-02

Date of last update: 26 Jan 2025

Sources: Florida Department of State