Search icon

IVEY CREST, LLC - Florida Company Profile

Company Details

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

IVEY CREST, 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: 18 Aug 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L08000078555
FEI/EIN Number NOT APPLICABLE

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

Address: 3151 NW. 44th Ave, Lot #74, OCALA, FL, 34482, US
Mail Address: 3151 NW. 44th Ave, Lot #74, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER CHRISTIAN R Manager 3151 NW. 44th Ave, Ocala, FL, 34482
GARDNER DREW R Manager 3151 NW. 44th Ave, Ocala, FL, 34482
BALES-GARDNER CINDY Agent 3151 NW. 44th Ave, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 3151 NW. 44th Ave, Lot #74, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2024-02-06 3151 NW. 44th Ave, Lot #74, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3151 NW. 44th Ave, Lot #74, OCALA, FL 34482 -
LC STMNT OF RA/RO CHG 2019-07-29 - -
REGISTERED AGENT NAME CHANGED 2019-07-29 BALES-GARDNER, CINDY -
LC DISSOCIATION MEM 2018-11-13 - -
LC AMENDMENT 2018-03-23 - -
LC DISSOCIATION MEM 2018-03-05 - -
LC AMENDMENT 2012-11-30 - -
LC AMENDMENT 2012-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-21
CORLCRACHG 2019-07-29
ANNUAL REPORT 2019-03-28
CORLCDSMEM 2018-11-13
ANNUAL REPORT 2018-04-30
LC Amendment 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State