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