Entity Name: | IRON ATHLETICS ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRON ATHLETICS ENTERPRISE, 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: | 14 May 2014 (11 years ago) |
Document Number: | L14000078496 |
FEI/EIN Number |
46-5687541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 542 NW 77TH ST, BOCA RATON, FL, 33487, US |
Mail Address: | 4100 NW 2nd St, Delray Beach, FL, 33445, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Donnell Edward JJr. | President | 4100 NW 2nd St, Delray Beach, FL, 33445 |
Elash John | Auth | 542 NW 77TH ST, BOCA RATON, FL, 33487 |
O'Donnell Edward JJr. | Agent | 4100 NW 2nd St, Delray Beach, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000077391 | BOCA HOUSE OF STEEL | ACTIVE | 2017-07-19 | 2027-12-31 | - | 542 NW 77TH ST, BOCA RATON, FL, 33487 |
G14000063379 | IRON ATHLETICS | EXPIRED | 2014-06-20 | 2019-12-31 | - | 818 N.W. 83RD LANE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | O'Donnell, Edward J, Jr. | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 542 NW 77TH ST, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 4100 NW 2nd St, Delray Beach, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 542 NW 77TH ST, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-09-21 |
AMENDED ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State