Search icon

IRONSTONE MIDTOWN CONDOS, LLC - Florida Company Profile

Company Details

Entity Name: IRONSTONE MIDTOWN CONDOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRONSTONE MIDTOWN CONDOS, 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: 18 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L19000236185
FEI/EIN Number 84-3813370

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

Address: 3075 WATERSIDE CIR, BOYNTON BEACH, FL, 33435, US
Mail Address: PO BOX 101, LIVINGSTON, NJ, 07039, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CKUOQRN3P8YK12 L19000236185 US-FL GENERAL INACTIVE -

Addresses

Legal C/O RIBACK, MITCHELL, 3075 WATERSIDE CIR, BOYNTON BEACH, US-FL, US, 33435
Headquarters 3075 Waterside Circle, Boynton Beach, US-FL, US, 33435

Registration details

Registration Date 2019-12-02
Last Update 2023-08-04
Status RETIRED
Next Renewal 2021-11-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000236185

Key Officers & Management

Name Role Address
RIBACK MITCHELL Agent 3075 WATERSIDE CIR, BOYNTON BEACH, FL, 33435
IRONSTONE VILLAGE, L.L.C. Member P.O. BOX 101, LIVINGSTON, NJ, 07039

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-17 - -
REGISTERED AGENT NAME CHANGED 2021-03-17 RIBACK, MITCHELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT CORR 2019-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-03-17
CORLCSTCOR 2019-10-15
Florida Limited Liability 2019-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State