Search icon

IR3 CREATIVE ENGINEERING LLC - Florida Company Profile

Company Details

Entity Name: IR3 CREATIVE ENGINEERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IR3 CREATIVE ENGINEERING 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L10000114627
FEI/EIN Number 273979032

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

Address: 1550 SW 140th Avenue, Ocala, FL, 34481, US
Mail Address: 1550 SW 140th Avenue, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richardson Kristen Agent 3038 Anquilla Ave, Clermont, FL, 34711
RICHARDSON DANIEL Managing Member 3038 Anquilla Ave, Clermont, FL, 34711
WALLACE ROBERT Managing Member 1550 SW 140th Avenue, Ocala, FL, 34481
RUDOLPH ANDREW Managing Member 1658 Knollwood Circle, Orlando, FL, 32804
RICHARDSON KRISTEN Managing Member 3038 Anquilla Ave, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 3038 Anquilla Ave, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1550 SW 140th Avenue, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2014-01-14 1550 SW 140th Avenue, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2014-01-14 Richardson, Kristen -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State