Search icon

IRVIN HOMES, LLC - Florida Company Profile

Company Details

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

IRVIN HOMES, 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: 23 Mar 2009 (16 years ago)
Document Number: L09000029137
FEI/EIN Number 264681878

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

Mail Address: PO BOX 3956, OCALA, FL, 34478
Address: 2313 E Fort King Street, OCALA, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRVIN MARK M Managing Member 2313 E Fort King Street, OCALA, FL, 34471
IRVIN RUTH Managing Member 2313 E Fort King Street, OCALA, FL, 34471
IRVIN MARK M Agent 2313 E Fort King Street, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 2313 E Fort King Street, Unit 100, OCALA, FL 33471 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 2313 E Fort King Street, Unit 100, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-05-04 2313 E Fort King Street, Unit 100, OCALA, FL 33471 -

Court Cases

Title Case Number Docket Date Status
IRVIN HOMES, LLC AND MARK IRVIN VS RICHARD E. DEMARCO AND REGINA L. DEMARCO 5D2017-0265 2017-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-2490-CA

Parties

Name IRVIN HOMES, LLC
Role Appellant
Status Active
Representations Edwin A. Green, III
Name MARK IRVIN
Role Appellant
Status Active
Name REGINA L. DEMARCO
Role Appellee
Status Active
Name RICHARD E. DEMARCO
Role Appellee
Status Active
Representations Patrick G. Gilligan
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/17
On Behalf Of IRVIN HOMES, LLC
Docket Date 2017-05-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IRVIN HOMES, LLC
Docket Date 2017-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-04-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS ADVISE OF STATUS
Docket Date 2017-03-07
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHRISTINE L. HARTER 907900
Docket Date 2017-02-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA EDWIN A. GREEN,I I I 0606111
On Behalf Of IRVIN HOMES, LLC
Docket Date 2017-02-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA EDWIN A. GREEN,I I I 0606111
On Behalf Of IRVIN HOMES, LLC
Docket Date 2017-02-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-02-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-26
Type Mediation
Subtype Other
Description Mediation Packet
IRVIN HOMES, LLC AND MARK IRVIN VS RICHARD E. DEMARCO AND REGINA L. DEMARCO 5D2016-4042 2016-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-2490-CA

Parties

Name IRVIN HOMES, LLC
Role Appellant
Status Active
Representations Edwin A. Green, III
Name MARK IRVIN
Role Appellant
Status Active
Name RICHARD E. DEMARCO
Role Appellee
Status Active
Representations Patrick G. Gilligan
Name REGINA L. DEMARCO
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/29/16
On Behalf Of IRVIN HOMES, LLC
Docket Date 2016-11-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ ALL MOTS ARE MOOT
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ OF MOOTNESS AS TO CLAIM FOR ATTYS FEES
On Behalf Of RICHARD E. DEMARCO
Docket Date 2017-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ AE W/I 10 DAYS ADVISE...
Docket Date 2017-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IRVIN HOMES, LLC
Docket Date 2017-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ BRIEFING SCHEDULE IS SUSPENDED PENDING RULING ON MOT TO CONSOL W/ 17-265; MOT CONSOL IS ACKNOWLEDGED BUT ORDER WILL NOT ISSUE UNTIL MEDIATION ISSUE RESOLVED IN 17-265
Docket Date 2017-02-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D17-265
On Behalf Of IRVIN HOMES, LLC
Docket Date 2017-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (587 PGS.)
On Behalf Of Clerk Marion
Docket Date 2017-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RICHARD E. DEMARCO
Docket Date 2016-12-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-12-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA EDWIN A. GREEN,I I I 0606111
On Behalf Of IRVIN HOMES, LLC
Docket Date 2016-12-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE PATRICK G. GILLIGAN 0375454
On Behalf Of RICHARD E. DEMARCO
Docket Date 2016-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RICHARD E. DEMARCO
Docket Date 2016-11-30
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8551247206 2020-04-28 0491 PPP 1214 SE 46th St., Ocala, FL, 34480-4716
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44700
Loan Approval Amount (current) 44700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-4716
Project Congressional District FL-03
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 45227.71
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State