Search icon

IRONSTONE TRUST REALTY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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