Search icon

IVES DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: IVES DEVELOPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVES DEVELOPMENT COMPANY, 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: 16 Aug 2006 (19 years ago)
Date of dissolution: 27 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2022 (3 years ago)
Document Number: L06000080959
FEI/EIN Number 205524376

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

Mail Address: 4324 N. Ocean Dr, Lauderdale By Sea, FL, 33308, US
Address: 4324 N. Ocean Dr., Lauderdale by sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTAS LEA LILY Manager 4324 N. Ocean Dr., Lauderdale By Sea, FL, 33308
OZ ACHIAZ Manager 4324 N. Ocan Dr., Lauderdale By Sea, FL, 33308
Attas Lea L Agent 4324 N. Ocean Dr, Lauderdale by Sea, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 4324 N. Ocean Dr, Lauderdale by Sea, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 4324 N. Ocean Dr., Lauderdale by sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-02-05 4324 N. Ocean Dr., Lauderdale by sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-02-12 Attas, Lea L -
LC AMENDMENT 2014-07-09 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-27
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-12
LC Amendment 2014-07-09
ANNUAL REPORT 2014-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State