Search icon

IRON THRONE INVESTMENTS LLC

Company Details

Entity Name: IRON THRONE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L15000204285
FEI/EIN Number 81-0795194
Mail Address: 4781 N Congress Ave, BOYNTON BEACH, FL, 33426, US
Address: 1911 E Newport Center Dr, Ste 103, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ LEONARDO Agent 4781 N Congress Ave, BOYNTON BEACH, FL, 33426

Manager

Name Role Address
CRUZ LEONARDO Manager 4781 N Congress Ave, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069230 FLIP HOUSES USA EXPIRED 2019-06-19 2024-12-31 No data 4781 N CONGRESS AVE STE 267, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 1911 E Newport Center Dr, Ste 103, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-03-12 1911 E Newport Center Dr, Ste 103, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 4781 N Congress Ave, Ste 267, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2016-10-24 CRUZ, LEONARDO No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-01-21
LC Amendment 2020-11-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State