Entity Name: | IRIE INT'L, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRIE INT'L, 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: |
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: | 03 Jul 2012 (13 years ago) |
Document Number: | L12000087914 |
FEI/EIN Number |
821941574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3833 7th Street N, St. Petersburg, FL, 33703, US |
Mail Address: | 3833 7TH ST N, SAINT PETERSBURG, FL, 33703, US |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kearney Jennifer | Director | 3833 7th Street N, St. Petersburg, FL, 33703 |
KEARNEY SHANNON | Director | 3833 7TH ST N, SAINT PETERSBURG, FL, 33703 |
KEARNEY JENNIFER | Agent | 3833 7th Street N, St. Petersburg, FL, 33703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000076592 | SERBIN SMOKING SOLUTIONS | EXPIRED | 2012-08-02 | 2017-12-31 | - | 17240 SOUTH TAMIAMI TRAIL, UNIT #1, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-10 | 3833 7th Street N, St. Petersburg, FL 33703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 3833 7th Street N, St. Petersburg, FL 33703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 3833 7th Street N, St. Petersburg, FL 33703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State