Entity Name: | IRIS PROPERTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRIS PROPERTY GROUP, 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: |
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: | 18 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2011 (14 years ago) |
Document Number: | L10000019028 |
FEI/EIN Number |
272007552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO. BOX 848, BLAIRSVILLE, GA, 30514, US |
Address: | 3930 S PENINSULA DR, DAYTONA BEACH, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABOSCO JOSEPH P | Managing Member | 3930 S. PENINSULA DRIVE, DAYTONA BEACH, FL, 32127 |
LABOSCO SHEILA L | Managing Member | 3930 S. PENINSULA DRIVE, DAYTONA BEACH, FL, 32127 |
MCALEENAN CAROL L | Manager | 19 MAYFIELD CIR, ORMOND BEACH, FL, 32127 |
LABOSCO SHEILA L | Agent | 3930 S PENINSULA DR, DAYTONA BEACH, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-29 | 3930 S PENINSULA DR, DAYTONA BEACH, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 3930 S PENINSULA DR, DAYTONA BEACH, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 3930 S PENINSULA DR, DAYTONA BEACH, FL 32127 | - |
REINSTATEMENT | 2011-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State