Entity Name: | IRIEAC MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRIEAC MANAGEMENT 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000204244 |
FEI/EIN Number |
81-1873556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11983 Tamiami Trail N, Naples, FL, 34110, US |
Mail Address: | 11983 Tamiami Trail N, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMRIE ANDREW L | Manager | 27 Harland Street, Hartford, CT, 06112 |
Plunkett Luscetta | Member | 11983 Tamiami Trail N, Naples, FL, 34110 |
Comrie Cheryl A | Auth | 27 Harland Street, Hartford, CT, 06112 |
LUSCETTA PLUNKETT L | Agent | 11983 Tamiami Trail N, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 11983 Tamiami Trail N, 130, Naples, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 11983 Tamiami Trail N, 130, Naples, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-31 | 11983 Tamiami Trail N, 124, Naples, FL 34110 | - |
REINSTATEMENT | 2018-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | LUSCETTA, PLUNKETT L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-31 |
REINSTATEMENT | 2016-10-11 |
Florida Limited Liability | 2015-12-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State