Entity Name: | IRON ORDER MOTORCYCLE CLUB TAMPA CHAPTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRON ORDER MOTORCYCLE CLUB TAMPA CHAPTER 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: | 12 Feb 2010 (15 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: | L10000016399 |
FEI/EIN Number |
271793133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7122 FOWLER AVE., TAMPA, FL, 33617, US |
Mail Address: | 9709 JASMINE BROOK CIRCLE, LAND O LAKES, FL, 34638, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Byrne Jim | Manager | 3548 Lake Padgent Dr, Land O Lakes, FL, 33549 |
GARY BEURMAN | Manager | 9709 JASMINE BROOK CIRCLE, LAND O LAKES, FL, 34638 |
Carletti Jason W | Manager | 5610 Venice Beach Pl, Dover, FL, 33527 |
BEURMANN GARY | Agent | 9709 JASMINE BROOK CIRCLE, LAND O LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 7122 FOWLER AVE., TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | BEURMANN, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 9709 JASMINE BROOK CIRCLE, LAND O LAKES, FL 34638 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 7122 FOWLER AVE., TAMPA, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State