Search icon

IRON TRANSFORMATION, LLC. - Florida Company Profile

Company Details

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

IRON TRANSFORMATION, 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: 09 Mar 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L20000071892
FEI/EIN Number 47-5629927

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

Address: 4477 122nd Ave N, Clearwater, FL, 33762, US
Mail Address: 704 Fortuna Dr, Brandon, FL, 33511, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDILLO ORLANDO Sr. President 4721 CREST HILL DR, TAMPA, FL, 33615
GORDILLO ORLANDO Auth 4721 CREST HILL DR, TAMPA, FL, 33615
GORDILLO ORLANDO Agent 4477 122nd Ave N, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 4477 122nd Ave N, L, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-05-08 4477 122nd Ave N, L, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 4477 122nd Ave N, L, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 4477 122nd Ave N, L, Clearwater, FL 33762 -
CONVERSION 2020-03-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000200835

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000384107 TERMINATED 1000000960967 HILLSBOROU 2023-08-04 2033-08-16 $ 477.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000374462 TERMINATED 1000000960957 HILLSBOROU 2023-08-04 2043-08-09 $ 2,149.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000103103 TERMINATED 1000000915634 HILLSBOROU 2022-02-16 2042-03-02 $ 4,976.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000655872 TERMINATED 1000000910662 HILLSBOROU 2021-12-17 2041-12-22 $ 10,265.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000573810 TERMINATED 1000000904778 HILLSBOROU 2021-10-22 2041-11-10 $ 4,915.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000509947 TERMINATED 1000000902587 HILLSBOROU 2021-09-27 2041-10-06 $ 5,689.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000389001 TERMINATED 1000000895893 HILLSBOROU 2021-07-26 2041-08-04 $ 1,807.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-02-01
Florida Limited Liability 2020-03-09
Reg. Agent Resignation 2020-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State