Search icon

INVESTMENT PROPERTY VULTURES, LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENT PROPERTY VULTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENT PROPERTY VULTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L10000083088
FEI/EIN Number 273211336

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

Address: 109 AMBERSWEET WAY, STE 401, DAVENPORT, FL, 34714, US
Mail Address: 109 AMBERSWEET WAY, STE 401, DAVENPORT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT HARRY Manager 7143 STATE ROAD 54, #167, NEW PORT RICHEY, FL, 34653
BELL MATTHEW L Agent 109 AMBERSWEET WAY, DAVENPORT, FL, 34714
HAMMOCK HOLDINGS LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-09 109 AMBERSWEET WAY, STE 401, DAVENPORT, FL 34714 -
CHANGE OF MAILING ADDRESS 2011-05-09 109 AMBERSWEET WAY, STE 401, DAVENPORT, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-09 109 AMBERSWEET WAY, STE 401, DAVENPORT, FL 34714 -
LC AMENDED AND RESTATED ARTICLES 2010-10-01 - -
LC AMENDED AND RESTATED ARTICLES 2010-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000716317 TERMINATED 1000000487042 POLK 2013-04-03 2023-04-11 $ 325.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2012-02-01
LC Amendment 2011-05-09
ANNUAL REPORT 2011-04-19
FEI 2010-11-12
LC Amended and Restated Art 2010-10-01
LC Amended and Restated Art 2010-08-23
Florida Limited Liability 2010-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State