Entity Name: | IRONSTONE TRUST REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRONSTONE TRUST REALTY 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: | 04 Jan 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L10000001027 |
FEI/EIN Number |
800523362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 413005, NAPLES, FL, 34101, US |
Address: | 8800 BERNWOOD PARKWAY, UNIT 1, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFOND JASON | Managing Member | P.O BOX 413005, NAPLES, FL, 34101 |
HACHEY STEPHEN K | Agent | 1727 W COLUMBUS DR, TAMPA, FL, 33607 |
GUESS CAMILLE R | Manager | 10304 NORTH 101ST ST, SCOTTSDALE, AZ, 85258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-24 | 1727 W COLUMBUS DR, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-24 | 8800 BERNWOOD PARKWAY, UNIT 1, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2011-10-24 | 8800 BERNWOOD PARKWAY, UNIT 1, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-24 | HACHEY, STEPHEN K | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-07-26 | - | - |
LC AMENDMENT | 2010-05-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-10-24 |
LC Amendment | 2010-07-26 |
LC Amendment | 2010-05-20 |
Florida Limited Liability | 2010-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State