Search icon

IVGSTORES, LLC - Florida Company Profile

Company Details

Entity Name: IVGSTORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVGSTORES, 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: 29 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000123208
FEI/EIN Number 208195185

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

Address: 1806 N. Flamingo Road, Pembroke Pines, FL, 33028, US
Mail Address: 1806 N. Flamingo Road, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR IVGSTORES, LLC 2021 208195185 2022-09-15 IVGSTORES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-06
Business code 541214
Sponsor’s telephone number 9546385000
Plan sponsor’s address 1806 N. FLAMINGO DRIVE, STE 415, PEMBROKE PINES, FL, 33028

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rochelle William Manager 1806 N. Flamingo Road, Pembroke Pines, FL, 33028
Rochelle William Agent 1806 N. Flamingo Road, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026291 SHOPLADDER ACTIVE 2020-02-28 2025-12-31 - 1806 N. FLAMINGO ROAD, 415, PEMBROKE PINES, FL, 33028
G20000026318 SHOPLADDER.COM ACTIVE 2020-02-28 2025-12-31 - 1806 N. FLAMINGO ROAD, 415, PEMBROKE PINES, FL, 33028
G14000093201 SHOPLADDER EXPIRED 2014-09-12 2019-12-31 - 1224 NW 137TH TERRACE, PEMBROKE PINES, FL, 33028
G13000081262 SHOPTUIT EXPIRED 2013-08-15 2018-12-31 - 1224 NW 137 TERRACE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-24 1806 N. Flamingo Road, Suite 415, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 1806 N. Flamingo Road, Suite 415, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2018-07-24 1806 N. Flamingo Road, Suite 415, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2018-07-24 Rochelle, William -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000448237 ACTIVE 16-2020-SC-026433 DUVAL COUNTY COURT 2021-04-29 2026-09-02 $$5,356.18 ADVANTUS, CORP., 12276 SAN JOSE BLVD., BLDG. 618, JACKSONVILLE, FLORIDA 32223
J21000050579 ACTIVE 1000000875417 BROWARD 2021-01-29 2041-02-03 $ 21,595.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91QF511P0214 2011-09-08 2011-09-23 2011-09-23
Unique Award Key CONT_AWD_W91QF511P0214_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20000.00
Current Award Amount 20000.00
Potential Award Amount 20000.00

Description

Title CURIO CABINETS
NAICS Code 442110: FURNITURE STORES
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient IVGSTORES, LLC
UEI F7MGVF4WECB6
Legacy DUNS 135193170
Recipient Address 1806 N FLAMINGO RD STE 415, PEMBROKE PINES, BROWARD, FLORIDA, 330281043, UNITED STATES
PURCHASE ORDER AWARD W9124D11P0186 2011-02-04 2011-02-22 2011-02-22
Unique Award Key CONT_AWD_W9124D11P0186_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4364.00
Current Award Amount 4364.00
Potential Award Amount 4364.00

Description

Title KITCHEN CARTS/WORK TABLE
NAICS Code 423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7360: SET KIT & OUTFIT FOOD PREP & SERV

Recipient Details

Recipient IVGSTORES, LLC
UEI F7MGVF4WECB6
Legacy DUNS 135193170
Recipient Address 1806 N FLAMINGO RD STE 450, PEMBROKE PINES, BROWARD, FLORIDA, 330281043, UNITED STATES
PO AWARD SS071050044 2010-09-30 2010-11-30 2010-11-30
Unique Award Key CONT_AWD_SS071050044_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title GENERAL SMALL PURCHASES
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient IVGSTORES, LLC
UEI F7MGVF4WECB6
Legacy DUNS 135193170
Recipient Address 1806 N FLAMINGO RD STE 450, PEMBROKE PINES, 330281043, UNITED STATES
PO AWARD AG04M3P100090 2010-09-11 2010-11-15 2010-11-15
Unique Award Key CONT_AWD_AG04M3P100090_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title 30 UPHOLSTERED STACKING CHAIRS WITH ARMS
NAICS Code 442110: FURNITURE STORES
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient IVGSTORES, LLC
UEI F7MGVF4WECB6
Legacy DUNS 135193170
Recipient Address 1806 N FLAMINGO RD STE 450, PEMBROKE PINES, 330281043, UNITED STATES
PO AWARD NEH100698 2010-04-16 2010-05-15 2010-05-15
Unique Award Key CONT_AWD_NEH100698_5940_-NONE-_-NONE-
Awarding Agency National Endowment for the Humanities
Link View Page

Description

Title SOUND LECTERNS
NAICS Code 443112: RADIO, TELEVISION, AND OTHER ELECTRONICS STORES
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient IVGSTORES, LLC
UEI F7MGVF4WECB6
Legacy DUNS 135193170
Recipient Address 1806 N FLAMINGO RD STE 450, PEMBROKE PINES, 330281043, UNITED STATES
PO AWARD SSG20009M1400 2009-09-29 2010-01-30 -
Unique Award Key CONT_AWD_SSG20009M1400_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title PURCHASE OF OFFICE FURNITURE
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient IVGSTORES, LLC
UEI F7MGVF4WECB6
Legacy DUNS 135193170
Recipient Address 1806 N FLAMINGO RD STE 450, PEMBROKE PINES, 330281043, UNITED STATES
PO AWARD DJD09WAP0015 2009-09-04 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_DJD09WAP0015_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title REPLACE OLD & WORN OUT CHAIRS IN T-III ROOM
NAICS Code 442110: FURNITURE STORES
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient IVGSTORES, LLC
UEI F7MGVF4WECB6
Legacy DUNS 135193170
Recipient Address 1806 N FLAMINGO RD STE 450, PEMBROKE PINES, 330281043, UNITED STATES
PURCHASE ORDER AWARD N6883609P1912 2009-08-27 2009-06-07 2009-06-07
Unique Award Key CONT_AWD_N6883609P1912_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16087.58
Current Award Amount 16087.58
Potential Award Amount 16087.58

Description

Title BAR STOOLS
NAICS Code 442110: FURNITURE STORES
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient IVGSTORES, LLC
UEI F7MGVF4WECB6
Recipient Address 1806 N FLAMINGO RD STE 450, PEMBROKE PINES, BROWARD, FLORIDA, 330281043, UNITED STATES
PURCHASE ORDER AWARD N6883609P1963 2009-08-25 2009-06-29 2009-06-29
Unique Award Key CONT_AWD_N6883609P1963_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21308.95
Current Award Amount 21308.95
Potential Award Amount 21308.95

Description

Title TABLES
NAICS Code 442110: FURNITURE STORES
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient IVGSTORES, LLC
UEI F7MGVF4WECB6
Recipient Address 1806 N FLAMINGO RD STE 450, PEMBROKE PINES, BROWARD, FLORIDA, 330281043, UNITED STATES
PO AWARD SS040950056 2009-07-30 2009-08-28 2009-08-28
Unique Award Key CONT_AWD_SS040950056_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title OFFICE FURNITURE - CAPTAIN CHAIRS
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient IVGSTORES, LLC
UEI F7MGVF4WECB6
Legacy DUNS 135193170
Recipient Address 1806 N FLAMINGO RD STE 450, PEMBROKE PINES, 330281043, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7006977703 2020-05-01 0455 PPP 1806 N. Flamingo Road 415, Pembroke Pines, FL, 33028
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224700
Loan Approval Amount (current) 224700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-1000
Project Congressional District FL-25
Number of Employees 26
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228969.3
Forgiveness Paid Date 2022-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State