Search icon

IRE MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: IRE MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRE MANAGEMENT SERVICES, 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: 05 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L10000048505
FEI/EIN Number 800588223

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

Address: 1313 W Fairbanks Ave, Suite 200-A, Winter Park, FL, 32789, US
Mail Address: 1313 W Fairbanks Ave, Suite 200-A, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO FREDDIE JR. Managing Member 1313 W Fairbanks Ave, Winter Park, FL, 32789
Crespo Deborah NCO-Owne Managing Member 1313 W Fairbanks Ave, Winter Park, FL, 32789
CRESPO FREDDIE Agent 1313 W Fairbanks Ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1313 W Fairbanks Ave, Suite 200-A, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 1313 W Fairbanks Ave, Suite 200-A, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-03-05 1313 W Fairbanks Ave, Suite 200-A, Winter Park, FL 32789 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 CRESPO, FREDDIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4450.00
Total Face Value Of Loan:
4450.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
53500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4450
Current Approval Amount:
4450
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4484.5

Date of last update: 02 May 2025

Sources: Florida Department of State