Search icon

IRON ATHLETICS ENTERPRISE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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