Entity Name: | FIRONSWORD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Feb 2016 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 04 Mar 2016 (9 years ago) |
Document Number: | L16000036305 |
FEI/EIN Number | 81-1639950 |
Address: | 270 Westchester Avenue, Pound Ridge, NY, 10570, US |
Mail Address: | 270 Westchester Avenue, Pound Ridge, NY, 10570, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRONSWORD, LLC, NEW YORK | 4967812 | NEW YORK |
Headquarter of | FIRONSWORD, LLC, NEW YORK | 4934540 | NEW YORK |
Name | Role | Address |
---|---|---|
Rosenthal Alan BEsq. | Agent | Mizner Park Office Tower, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Ryan Allison H | Manager | 270 Westchester Avenue, Pound Ridge, NY, 10570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Rosenthal, Alan B., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | Mizner Park Office Tower, 225 N.E. Mizner Boulevard, Suite 440, Boca Raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 270 Westchester Avenue, Pound Ridge, NY 10570 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 270 Westchester Avenue, Pound Ridge, NY 10570 | No data |
MERGER | 2016-03-04 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000158937 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-14 |
Merger | 2016-03-04 |
Florida Limited Liability | 2016-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State