Search icon

ERVIN PROPERTIES LLC - Florida Company Profile

Company Details

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

ERVIN 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: 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: 10 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000024994
FEI/EIN Number 47-3090508

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

Address: 100 Ocean Trail Way, APT # 304, Jupiter, FL, 33477, US
Mail Address: 100 Ocean Trail Way, APT # 304, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN VIVIAN L Authorized Member 100 Ocean Trail Way, Jupiter, FL, 33477
ERVIN RONALD W Authorized Member 1735 OLD POWHATAN ESTATE, POWHATAN, VA, 23139
ERVIN LEON B Authorized Member 224 STURBRIDGE DR, WYOMISSING, PA, 19610
HARTMAN VIVIAN LMember Agent 2480 LAKE OSBORNE DR, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-10-18 100 Ocean Trail Way, APT # 304, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2016-10-18 HARTMAN, VIVIAN L, Member -
REINSTATEMENT 2016-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 100 Ocean Trail Way, APT # 304, Jupiter, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-03-21
ANNUAL REPORT 2017-05-19
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State