Search icon

IVYLEA LLC - Florida Company Profile

Company Details

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

IVYLEA 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: 13 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L15000192674
FEI/EIN Number 32-0474018

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

Address: 905 South Holmes Blvd, St.Augustine, FL, 32084, US
Mail Address: 905 South Holmes Blvd, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENALOZA WALTER J Manager 905 South Holmes Blvd, St.Augustine, FL, 32084
GUNTHER ELIZABETH H Manager 905 South Holmes Blvd, St.Augustine, FL, 32084
PENALOZA WALTER J Agent 905 South Holmes Blvd, St.Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 905 South Holmes Blvd, St.Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2022-01-20 905 South Holmes Blvd, St.Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 905 South Holmes Blvd, St.Augustine, FL 32084 -
LC AMENDMENT 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 PENALOZA, WALTER J -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-16
LC Amendment 2018-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State