Search icon

IRONPLANET MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: IRONPLANET MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Jul 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Sep 2017 (8 years ago)
Document Number: M11000003836
FEI/EIN Number 27-4581031

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

Address: 5667 Gibraltar Drive, Suite 200, Pleasanton, CA, 94588, US
Mail Address: 5667 Gibraltar Drive, Suite 200, Pleasanton, CA, 94588, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Berry Randall Manager 5667 Gibraltar Drive, Pleasanton, CA, 94588
Watt Darren Manager 5667 Gibraltar Drive, Pleasanton, CA, 94588
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025077 IRONPLANET ACTIVE 2019-02-21 2029-12-31 - 4000 PINE LAKE ROAD, LINCOLN, NE, 68516

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 5667 Gibraltar Drive, Suite 200, Pleasanton, CA 94588 -
CHANGE OF MAILING ADDRESS 2020-01-22 5667 Gibraltar Drive, Suite 200, Pleasanton, CA 94588 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-09-13 - -
REGISTERED AGENT NAME CHANGED 2017-09-13 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2014-05-23 - -
LC AMENDMENT 2011-12-21 - -
LC AMENDMENT 2011-11-14 - -
LC AMENDMENT 2011-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-04
CORLCRACHG 2017-09-13
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State