Entity Name: | IRISH BLESSINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Apr 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000079786 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6013 FALL RIVER DR., NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 6013 FALL RIVER DR., NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOR SUZANNE | Agent | 6013 FALL RIVER DR., NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
Connor Suzanne | Manager | 6013 FALL RIVER DR., NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
Davidson Donna | Chief Financial Officer | 6013 FALL RIVER DR., NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 6013 FALL RIVER DR., NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-17 | 6013 FALL RIVER DR., NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 6013 FALL RIVER DR., NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-29 |
Florida Limited Liability | 2017-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State