Search icon

IVE HOLDINGS III, LLC - Florida Company Profile

Company Details

Entity Name: IVE HOLDINGS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVE HOLDINGS III, 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: 21 Jun 2002 (23 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Sep 2006 (19 years ago)
Document Number: L02000015623
FEI/EIN Number 04-3694021

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

Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MHC OPERATING LIMITED PARTNERSHIP Member -
C T CORPORATION SYSTEM Agent -
Hattel Brett SENI Two North Riverside Plaza, Chicago, IL, 60606
Eldersveld David Executive Vice President Two North Riverside Plaza, Chicago, IL, 60606
Nader Marguerite Chief Executive Officer Two North Riverside Plaza, Chicago, IL, 60606
Seavey Paul Executive Vice President Two North Riverside Plaza, Chicago, IL, 60606
Bunce Ronald SENI Two North Riverside Plaza, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-16 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-12-26 C T CORPORATION SYSTEM -
LC AMENDED AND RESTATED ARTICLES 2006-09-12 - -
REINSTATEMENT 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State