Search icon

IRISHHUSTLE LLC - Florida Company Profile

Company Details

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

IRISHHUSTLE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000018205
FEI/EIN Number 84-5124954

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

Address: 295 NW Commons LP. Ste. 115, Lake City, FL, 32055, US
Mail Address: 221 NW Fett Way, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANAGAN KYLE R Authorized Member 221 NW Fett Way, Lake City, FL, 32055
FLANAGAN MICHELLE L Authorized Member 221 NW Fett Way, Lake City, FL, 32055
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-09 295 NW Commons LP. Ste. 115, PMB 161, Lake City, FL 32055 -
REGISTERED AGENT NAME CHANGED 2021-10-09 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-10-09 295 NW Commons LP. Ste. 115, PMB 161, Lake City, FL 32055 -
REINSTATEMENT 2021-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000170813 ACTIVE 1000000920130 COLUMBIA 2022-04-01 2042-04-05 $ 3,489.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2021-10-09
Florida Limited Liability 2020-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State