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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERIC C. MILLHORN AND ERIKA J. MILLHORN VS IRVIN PROPERTIES, LLC | 5D2015-2677 | 2015-07-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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