Search icon

EIRE KITCHENS LLC - Florida Company Profile

Company Details

Entity Name: EIRE KITCHENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EIRE KITCHENS 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: 11 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2021 (3 years ago)
Document Number: L16000051320
FEI/EIN Number 81-2717264

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 611-701 NE 42nd Street, Deerfield Beach, FL, 33064, US
Mail Address: 518 N G Street, Lake Worth Beach, FL, 33460, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THE EIRE COMPANIES, INC. Manager
THE EIRE COMPANIES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 518 N G Street, UNIT 518R, Lake Worth Beach, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-08-31 611-701 NE 42nd Street, Deerfield Beach, FL 33064 -
LC AMENDMENT 2021-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 611-701 NE 42nd Street, Deerfield Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2018-04-11 THE EIRE COMPANIES, INC. -
LC NAME CHANGE 2016-04-25 EIRE KITCHENS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000626630 TERMINATED 1000000796210 BROWARD 2018-08-31 2038-09-05 $ 1,051.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-04-11
LC Amendment 2021-11-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State