Search icon

IRON IZE PERSONAL SECURITY & FIRE SAFETY CONSULTING LLC. - Florida Company Profile

Company Details

Entity Name: IRON IZE PERSONAL SECURITY & FIRE SAFETY CONSULTING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRON IZE PERSONAL SECURITY & FIRE SAFETY CONSULTING 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: 28 Sep 2011 (14 years ago)
Date of dissolution: 05 Oct 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L11000110982
FEI/EIN Number 272466299

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

Address: 7701 SE SHENANDOAH DR, HOBE SOUND, FL, 33455, US
Mail Address: 7701 SE SHENANDOAH DR, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES IRONEYES MARK BENDER Manager 7701 SE. Shenandoah Dr., Hobe Sound, FL, 33455
EYES MARK BENDER CHARLES IRON Agent 7701 SW SHENANDOAH DR, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-10-05 - -
CHANGE OF MAILING ADDRESS 2014-07-21 7701 SE SHENANDOAH DR, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2014-07-21 EYES MARK BENDER, CHARLES IRON -
LC STMNT OF RA/RO CHG 2014-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-21 7701 SE SHENANDOAH DR, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 7701 SW SHENANDOAH DR, HOBE SOUND, FL 33455 -
LC REVOCATION OF DISSOLUTION 2012-11-05 - -
LC VOLUNTARY DISSOLUTION 2012-10-03 - -

Documents

Name Date
LC Voluntary Dissolution 2018-10-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-10
AMENDED ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2015-01-04
CORLCRACHG 2014-07-21
AMENDED ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2014-01-15
Reg. Agent Change 2013-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State