Search icon

IRONPLANET MOTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IRONPLANET MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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
Watt Darren Manager 5667 Gibraltar Drive, Pleasanton, CA, 94588
Berry Randall Manager 5667 Gibraltar Drive, Pleasanton, CA, 94588
Toler David Vice President 5667 Gibraltar Drive, Pleasanton, CA, 94588
Toler David Treasurer 5667 Gibraltar Drive, Pleasanton, CA, 94588
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State