Search icon

249 IVEY LANE, LLC - Florida Company Profile

Company Details

Entity Name: 249 IVEY LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

249 IVEY LANE, 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: 10 Oct 2008 (17 years ago)
Document Number: L08000096202
FEI/EIN Number 263712918

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

Address: 901 ROSSER ROAD, WINDERMERE, FL, 34786, US
Mail Address: 901 ROSSER ROAD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS Lavina M Manager 901 ROSSER ROAD, WINDERMERE, FL, 34786
Williams LAVINA M Manager 901 ROSSER ROAD, WINDERMERE, FL, 34786
Williams Loren R Director 901 ROSSER ROAD, WINDERMERE, FL, 34786
WILLIAMS Lavina M Agent 901 ROSSER ROAD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-29 WILLIAMS, Lavina M -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 901 ROSSER ROAD, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-02-25 901 ROSSER ROAD, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 901 ROSSER ROAD, WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000091440 LAPSED 2009-CA-038140-O 9TH CIRCUIT COURT, ORANGE CTY 2010-05-19 2017-02-09 $296,810.52 WACHOVIA SBA LENDING, INC., 1620 EAST ROSEVILLE PARKWAY, ROSEVILLE, CA 95661

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State