Entity Name: | COUCH IRA INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COUCH IRA INVESTMENTS 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: | 19 Nov 2015 (9 years ago) |
Document Number: | L15000196234 |
FEI/EIN Number |
47-5679164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3230 US Route 36, Greenville, OH, 45331-8506, US |
Address: | 1847 Fiveash St,, 246, Arcadia, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUCH DAVID G | Manager | 1847 Fiveash St,, Arcadia, FL, 34266 |
Fawn Couch | Agent | 1142 Hingson Tanner Rd, Perry, FL, 32347 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000135268 | CIRA INVESTMENTS LLC | ACTIVE | 2021-10-08 | 2026-12-31 | - | 1208 BROADWAY ST, PIQUA, OH, 45356 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 1847 Fiveash St,, 246, Arcadia, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2024-11-22 | 1208 Broadway, Piqua, OH 45356 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | 1208 Broadway, Piqua, OH 45356 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | Fawn, Couch | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 1142 Hingson Tanner Rd, Perry, FL 32347 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State