Entity Name: | INTEGRATED REALTY INVESTMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRATED REALTY INVESTMENT SERVICES, 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: | 18 Oct 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000118758 |
FEI/EIN Number |
453744773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8437 Tuttle Ave. #346, Sarasota, FL, 34243, US |
Mail Address: | 8437 TUTTLE AVE. #346, SARASOTA, FL, 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS EMILY C | Auth | 4020 Oakley Greene, Sarasota, FL, 34235 |
COLLINS ANTHONY L | Manager | 4020 Oakley Greene, Sarasota, FL, 34235 |
COLLINS ANTHONY L | Agent | 8437 TUTTLE AVE., SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 8437 Tuttle Ave. #346, Sarasota, FL 34243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 8437 TUTTLE AVE., #346, SARASOTA, FL 34243 | - |
LC NAME CHANGE | 2014-02-20 | INTEGRATED REALTY INVESTMENT SERVICES, LLC | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC NAME CHANGE | 2012-03-07 | INTEGRATED HOME ENERGY SOLUTIONS, LLC | - |
CHANGE OF MAILING ADDRESS | 2011-11-04 | 8437 Tuttle Ave. #346, Sarasota, FL 34243 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-12 |
LC Name Change | 2014-02-20 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-03-22 |
REINSTATEMENT | 2012-10-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State