Search icon

COUCH IRA INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
COUCH DAVID G Manager 1847 Fiveash St,, Arcadia, FL, 34266
Fawn Couch Agent 1142 Hingson Tanner Rd, Perry, FL, 32347

Fictitious Names

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

Events

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 -

Documents

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