Search icon

IVEST GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: IVEST GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVEST GLOBAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000003944
FEI/EIN Number 20-4174849

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

Address: 13465 Mandarin Circle, NAPLES, FL, 34109, US
Mail Address: 13465 Mandarin Circle, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI JING Managing Member 13465 Mandarin Circle, NAPLES, FL, 34109
CHEN QIONG Managing Member 13465 Mandarin Circle, NAPLES, FL, 34109
LI JING Agent 13465 Mandarin Circle, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 LI, JING -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 13465 Mandarin Circle, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 13465 Mandarin Circle, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2016-04-18 13465 Mandarin Circle, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State