Search icon

IRVIN PROPERTIES, LLC - Florida Company Profile

Company Details

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

IRVIN PROPERTIES, 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: 21 Jul 2009 (16 years ago)
Document Number: L09000070284
FEI/EIN Number 320288565

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

Address: 11108 SE 170th PL, Summerfield, FL, 34491, US
Mail Address: 11108 SE 170th PL, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irvin Carina B Manager 11108 SE 170th Place, SUMMERFIELD, FL, 34491
Irvin Carina B Agent 11108 SE 170th Place, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 11108 SE 170th PL, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2019-01-04 11108 SE 170th PL, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2013-11-23 Irvin, Carina B -
REGISTERED AGENT ADDRESS CHANGED 2013-11-23 11108 SE 170th Place, SUMMERFIELD, FL 34491 -

Court Cases

Title Case Number Docket Date Status
ERIC C. MILLHORN AND ERIKA J. MILLHORN VS IRVIN PROPERTIES, LLC 5D2015-2677 2015-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2014-CA-000339

Parties

Name ERIKA J. MILLHORN
Role Appellant
Status Active
Name ERIC C. MILLHORN
Role Appellant
Status Active
Representations Michael E. Rodriguez
Name IRVIN PROPERTIES, LLC
Role Appellee
Status Active
Representations JEFFREY KLINGER, JON I. MCGRAW
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-01-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIP
Docket Date 2015-11-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ERIC C. MILLHORN
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ERIC C. MILLHORN
Docket Date 2015-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA
Docket Date 2015-09-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-08-07
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of ERIC C. MILLHORN
Docket Date 2015-08-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael E. Rodriguez 887900
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/29/15
On Behalf Of ERIC C. MILLHORN
Docket Date 2015-07-30
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State