Entity Name: | IRIS CT. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRIS CT. 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: | 15 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000004966 |
FEI/EIN Number |
264064371
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 BARBARA R | Manager | 955 Iris Ct., MARCO ISLAND, FL, 34145 |
BACON ROBERT G | Agent | 955 Iris Ct., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-27 | 601 Inlet Drive, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 955 Iris Ct., MARCO ISLAND, FL 34145 | - |
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 Apr 2025
Sources: Florida Department of State