Search icon

IRON AIR, LLC - Florida Company Profile

Company Details

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

IRON AIR, 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: 10 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L11000068160
FEI/EIN Number 452490787

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

Address: 323 MCLAIN LN, GENEVA, FL, 32732, US
Mail Address: 323 MCLAIN LN, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSEPH F Managing Member 323 MCLAIN LN, GENEVA, FL, 32732
DIAZ JOSEPH F Agent 323 MCLAIN LN, GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025281 H2O PRO EXPIRED 2017-03-09 2022-12-31 - 1458 KETTLEDRUM TRAIL, ENTERPRISE, FL, 32725

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-05-16 IRON AIR, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 323 MCLAIN LN, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2020-01-13 323 MCLAIN LN, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 323 MCLAIN LN, GENEVA, FL 32732 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
LC Name Change 2022-05-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State