Search icon

I & R , LLC

Company Details

Entity Name: I & R , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L15000003918
FEI/EIN Number 47-2763498
Address: 4945 SW 90 CT, MIAMI, FL 33165
Mail Address: 4945 SW 90 CT, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TAX HOUSE MIAMI INC Agent

Manager

Name Role Address
BENITEZ, RENE P Manager 4945 SW 90 CT, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 4945 SW 90 CT, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2021-07-28 4945 SW 90 CT, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2021-07-28 TAX HOUSE MIAMI INC No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 4945 SW 90 CT, MIAMI, FL 33165 No data
REINSTATEMENT 2017-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
S. E. B. VS I. R. 2D2012-6119 2012-12-07 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-DR-19871

Parties

Name S. E. B., INC.
Role Appellant
Status Active
Representations JULIAN A. HAYES, ESQ.
Name I & R , LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Kelly, and Sleet
Docket Date 2013-12-05
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2013-10-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dism.
Docket Date 2013-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES NIELSEN **CC COPIES**
Docket Date 2013-09-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB wall/JB
Docket Date 2013-02-04
Type Notice
Subtype Notice
Description Notice ~ of non-representation
On Behalf Of I. R.
Docket Date 2012-12-11
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of S. E. B.
Docket Date 2012-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-30
Florida Limited Liability 2015-01-07

Date of last update: 21 Jan 2025

Sources: Florida Department of State