Search icon

FIGHTING IRISH IV, LLC - Florida Company Profile

Company Details

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

FIGHTING IRISH IV, 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: 10 Jul 2015 (10 years ago)
Document Number: L13000088801
FEI/EIN Number NOT APPLICABLE

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

Address: 4391 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 79 Orchard Hill Rd, Carmel, NY, 10512, 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 4391 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 4391 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 4391 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2015-07-10 - -
CHANGE OF MAILING ADDRESS 2014-02-13 4391 COLLINS AVENUE, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
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
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State