Entity Name: | IRON HEART CANNING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 25 Sep 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (6 years ago) |
Document Number: | L17000198039 |
FEI/EIN Number | 47-4626310 |
Address: | 8025 S Willow Street, Suite 202, Manchester, NH 03103 |
Mail Address: | 8025 S Willow Street, Suite 202, Manchester, NH 03103 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WILLE, TYLER | Chief Executive Officer | 8025 S Willow Street, Suite 202 Manchester, NH 03103 |
Name | Role | Address |
---|---|---|
Comstock, Rachael | Secretary | 8025 S Willow Street, Suite 202 Manchester, NH 03103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 8025 S Willow Street, Suite 202, Manchester, NH 03103 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 8025 S Willow Street, Suite 202, Manchester, NH 03103 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-20 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-20 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
REINSTATEMENT | 2018-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-06-20 |
REINSTATEMENT | 2018-10-08 |
Florida Limited Liability | 2017-09-25 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State