Search icon

IVP OF ANNA MARIA, LLC - Florida Company Profile

Company Details

Entity Name: IVP OF ANNA MARIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVP OF ANNA MARIA, 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: 20 Jun 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: L00000007209
FEI/EIN Number 90-0857388

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

Address: 208 25TH STREET WEST, BRADENTON, FL, 34205, US
Mail Address: 208 25TH STREET WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARON ANN Managing Member 208 25th Street W, Bradenton, FL, 34205
CARON ANN Manager 208 25TH STREET WEST, BRADENTON, FL, 34205
HAMRICK MICHAEL M Agent 410 43rd Street W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 410 43rd Street W, Suite N, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2020-11-05 HAMRICK, MICHAEL M -
LC STMNT OF RA/RO CHG 2020-11-05 - -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-12 208 25TH STREET WEST, BRADENTON, FL 34205 -
LC AMENDMENT AND NAME CHANGE 2016-07-12 IVP OF ANNA MARIA, LLC -
CHANGE OF MAILING ADDRESS 2016-07-12 208 25TH STREET WEST, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-08
CORLCRACHG 2020-11-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State