Search icon

IVY CREEK HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: IVY CREEK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVY CREEK HOLDINGS, 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: 15 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: L13000099985
FEI/EIN Number 46-3365299

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

Mail Address: 246 Blue Creek Circle, Dadeville, AL, 36853, US
Address: 2843 S Bayshore Drive Unit P4A, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IVY CREEK HOLDINGS, LLC, ALABAMA 000-352-524 ALABAMA

Key Officers & Management

Name Role Address
BRUCE MICHAEL D Authorized Member 2843 S Bayshore Drive Unit P4A, Miami, FL, 33133
BRUCE MICHAEL D Agent 2843 S Bayshore Drive Unit P4A, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 2843 S Bayshore Drive Unit P4A, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 2843 S Bayshore Drive Unit P4A, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-01-26 2843 S Bayshore Drive Unit P4A, Miami, FL 33133 -
LC AMENDMENT 2015-03-02 - -
LC AMENDMENT 2014-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State