Search icon

IREP DIRECT, LLC - Florida Company Profile

Company Details

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

IREP DIRECT, 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: 20 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000107476
FEI/EIN Number 453559441

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

Address: 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL, 32207, US
Mail Address: 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JONATHAN M Manager 2002 San Marco Blvd, JACKSONVILLE, FL, 32207
MORGAN ELIZABETH Authorized Member 6723 La Loma Drive, JACKSONVILLE, FL, 32256
DAVIS JONATHAN M Agent 2002 San Marco Blvd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-06-08 2002 San Marco Blvd, Suite 200, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-10-15 DAVIS, JONATHAN M -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-08-17 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
LC Amendment 2015-08-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State