Search icon

IREDELLIA, LLC - Florida Company Profile

Company Details

Entity Name: IREDELLIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IREDELLIA, 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: 02 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: L16000144328
FEI/EIN Number 81-3533236

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

Address: 6104 RIVER TERRACE, TAMPA, FL, 33604, US
Mail Address: 6104 RIVER TERRACE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANEY PATRICIA Authorized Member 6104 RIVER TERRACE, TAMPA, FL, 33604
GANEY TIMOTHY Manager 6104 RIVER TERRACE, TAMPA, FL, 33604
BELOTE NOVA Authorized Member 197 SAVANNAH STREET SE, ATLANTA, GA, 30316
GANEY MILISA Authorized Member 3806 LOCH HIGHLAND PARKWAY, ROSWELL, GA, 30075
GANEY MARGARET Authorized Member 6104 RIVER TERRACE, TAMPA, FL, 33604
GANEY CAMILLE Authorized Member 2311 Highview Road SW, Atlanta, GA, 30311
Ganey Patricia R Agent 6104 RIVER TERRACE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-19 Ganey, Patricia R -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 6104 RIVER TERRACE, TAMPA, FL 33604 -
LC AMENDMENT 2017-06-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-05
LC Amendment 2017-06-08
ANNUAL REPORT 2017-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State