Search icon

ITRI, LLC - Florida Company Profile

Company Details

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

ITRI, 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: 11 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L10000084060
FEI/EIN Number 273216813

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

Address: 7901 Benjamin Rd, Tampa, FL, 33634, US
Mail Address: 7901 Benjamin Rd, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JOE Managing Member 7901 Benjamin Rd, Tampa, FL, 33634
COX JOE Agent 7901 Benjamin Rd, Tampa, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027073 CASTLE CARPET ONE ACTIVE 2020-03-02 2025-12-31 - 18501 LAKESHORE DR, TAMPA, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7901 Benjamin Rd, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-05-01 7901 Benjamin Rd, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7901 Benjamin Rd, Tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2016-10-20 COX, JOE -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State