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 |
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 | - |
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 |
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 | - | - |
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