Search icon

IRONCLAD PROJECTS LLC

Company Details

Entity Name: IRONCLAD PROJECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L15000045314
FEI/EIN Number 47-3391559
Address: 4737 ORANGE DRIVE, DAVIE, FL, 33314, US
Mail Address: 3300 NE 191 St, Miami, FL, 33180, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOW Alfred Agent 4737 Orange Drive, Davie, FL, 33314

Manager

Name Role Address
LOW Alfred Manager 4737 ORANGE DRIVE, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005396 IRONCLAD IMPACT WINDOWS & DOORS EXPIRED 2017-01-15 2022-12-31 No data 4737 ORANGE DR, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-26 LOW, Alfred No data
CHANGE OF MAILING ADDRESS 2022-11-26 4737 ORANGE DRIVE, DAVIE, FL 33314 No data
LC AMENDMENT 2019-01-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 4737 Orange Drive, Davie, FL 33314 No data
LC AMENDMENT 2016-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 4737 ORANGE DRIVE, DAVIE, FL 33314 No data
LC AMENDMENT 2015-05-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000390589 ACTIVE 502019CA008210XXXXMBAH FIFTEENTH JUDICIAL CIRCUIT 2020-12-09 2025-12-09 $132,750.27 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., ONE ABC PARKWAY, BELOIT, WISCONSIN 53511

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-11-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-04
LC Amendment 2019-01-02
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State