Entity Name: | IRONSTONE CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000044503 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 9528 IRONSTONE TERR #202, NAPLES, FL, 34120 |
Mail Address: | 9528 IRONSTONE TERR #202, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campion Dale | Agent | 9528 IRONSTONE TERR #202, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
CAMPION DALE | Manager | 9528 IRONSTONE TERR #202, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2017-01-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | Campion, Dale | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 9528 IRONSTONE TERR #202, NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-23 |
REINSTATEMENT | 2017-01-20 |
Florida Limited Liability | 2015-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State