Search icon

FIGHTING IRISH III, LLC - Florida Company Profile

Company Details

Entity Name: FIGHTING IRISH III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIGHTING IRISH III, 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: 20 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L13000088798
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 79 Orchard Hill Rd, Carmel, NY, 10512, US
Address: 4401 COLLINS AVENUE, UNIT 1904, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY CHRISTOPHER Managing Member 79 Orchard Hill Rd, Carmel, NY, 10512
KEARNEY GRACE Managing Member 79 Orchard Hill Rd, Carmel, NY, 10512
Kearney Christopher Mgr Agent 4401 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-27 Kearney, Christopher, Mgr -
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 4401 COLLINS AVENUE, UNIT 1904, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 4401 COLLINS AVENUE, UNIT 1904, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2015-07-10 - -
CHANGE OF MAILING ADDRESS 2014-02-13 4401 COLLINS AVENUE, UNIT 1904, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
LC Amendment 2024-04-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State