Search icon

IRENE&RICHARD.,LLC - Florida Company Profile

Company Details

Entity Name: IRENE&RICHARD.,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRENE&RICHARD.,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2017 (8 years ago)
Document Number: L09000080993
FEI/EIN Number APPLIED FOR

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

Address: 127 NW 4TH AVE, HALLANDALE, FL, 33009, US
Mail Address: PO BOX 848446, HOLLYWOOD, FL, 33084, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETGRAVE RICHARD Auth PO BOX 848446, HOLLYWOOD, FL, 33084
BOGLE Betula Agent 127 NW 4TH AVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 127 NW 4TH AVE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-01-31 127 NW 4TH AVE, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 127 NW 4TH AVE, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2017-10-06 BOGLE, Betula -
REINSTATEMENT 2017-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-10-06
REINSTATEMENT 2017-04-23
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State