Search icon

IRISH ROVER, LLC - Florida Company Profile

Company Details

Entity Name: IRISH ROVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRISH ROVER, 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: 15 Jun 2010 (15 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L10000064447
FEI/EIN Number 80-0857163

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

Address: 6404 MANATEE AVE. WEST, SUITE N, BRADENTON, FL, 34209
Mail Address: 6404 MANATEE AVE. WEST, SUITE N, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD MICHAEL J Managing Member 6404 MANATEE AVENUE WEST, SUITE N, BRADENTON, FL, 34209
HADLOCK DANIELLE Treasurer 6404 MANATEE AVE. WEST, BRADENTON, FL, 34209
Gould Janice Manager 6404 MANATEE AVE. WEST, BRADENTON, FL, 34209
HADLOCK DANIELLE Agent 6404 MANATEE AVE. WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2016-02-29 HADLOCK, DANIELLE -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 6404 MANATEE AVE. WEST, SUITE N, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2011-01-25 6404 MANATEE AVE. WEST, SUITE N, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 6404 MANATEE AVE. WEST, SUITE N, BRADENTON, FL 34209 -
LC ARTICLE OF CORRECTION 2010-06-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State