Entity Name: | IRIS CT. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jan 2009 (16 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: | L09000004966 |
FEI/EIN Number | 264064371 |
Address: | 601 Inlet Drive, MARCO ISLAND, FL, 34145, US |
Mail Address: | PO BOX 124, MARCO ISLAND, FL, 34146 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACON ROBERT G | Agent | 955 Iris Ct., MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
BACON BARBARA R | Manager | 955 Iris Ct., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-27 | 601 Inlet Drive, MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 955 Iris Ct., MARCO ISLAND, FL 34145 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001034423 | TERMINATED | 1000000397874 | COLLIER | 2012-11-19 | 2032-12-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State