Search icon

IVS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: IVS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVS HOLDINGS 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: 12 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: L03000016967
FEI/EIN Number 510482219

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

Address: 4707 East Busch Blvd, Tampa, FL, 33617, US
Mail Address: 7317 Derwent Glen Circle, Land O' Lakes, FL, 34637, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD CHRISTOPHER L Managing Member 7317 DERWENT GLEN CIRCLE, LAND O LAKES, FL, 34637
SHEPPARD CHRISTOPHER Agent 4707 EAST BUSCH BLVD., STE# 105, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058465 INSURE FLORIDA ACTIVE 2016-06-14 2026-12-31 - 7317 DERWENT GLEN CIRCLE, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 4707 East Busch Blvd, Suite # 105, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2013-12-04 4707 East Busch Blvd, Suite # 105, Tampa, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-03 4707 EAST BUSCH BLVD., STE# 105, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2012-10-03 SHEPPARD, CHRISTOPHER -
LC AMENDMENT 2012-10-03 - -
LC AMENDMENT 2007-04-18 - -
CANCEL ADM DISS/REV 2006-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State