Entity Name: | IROCK LOANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IROCK LOANS, 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: |
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: | 04 May 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Mar 2018 (7 years ago) |
Document Number: | L16000088499 |
FEI/EIN Number |
30-0939743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3309 NE 33 STREET, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 3309 NE 33 STREET, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IROCK LOANS, LLC, ALABAMA | 001-171-481 | ALABAMA |
Name | Role | Address |
---|---|---|
BATISTA MARY | Manager | 3309 NE 33 STREET, FORT LAUDERDALE, FL, 33308 |
BATISTA MARY L | Agent | 3309 NE 33 STREET, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 3309 NE 33 STREET, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 3309 NE 33 STREET, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 3309 NE 33 STREET, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-21 | BATISTA, MARY L | - |
LC NAME CHANGE | 2018-03-19 | IROCK LOANS, LLC | - |
LC AMENDMENT | 2018-02-20 | - | - |
LC AMENDMENT | 2017-12-22 | - | - |
LC AMENDMENT | 2017-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-21 |
LC Name Change | 2018-03-19 |
ANNUAL REPORT | 2018-03-13 |
LC Amendment | 2018-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State