Search icon

ILVH LLC - Florida Company Profile

Company Details

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

ILVH 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: 08 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: L15000204615
FEI/EIN Number 82-4542198

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

Address: 2338 IMMOKALEE RD., 367, NAPLES, FL, 34110, US
Mail Address: 2338 IMMOKALEE RD., 367, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAPEREN INGEBORG V Authorized Member 2338 IMMOKALEE RD. #367, NAPLES, FL, 34110
HAPEREN INGEBORG V Agent 9384 ISLA BELLA CIR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 2338 IMMOKALEE RD., 367, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2018-11-16 2338 IMMOKALEE RD., 367, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2018-11-16 HAPEREN, INGEBORG VAN -
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 9384 ISLA BELLA CIR, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-07
CORLCRACHG 2018-11-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9234437303 2020-05-01 0455 PPP 9384 ISLA BELLA CIR, BONITA SPRINGS, FL, 34135-7273
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-7273
Project Congressional District FL-19
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20968.98
Forgiveness Paid Date 2020-12-31
8947138701 2021-04-08 0455 PPS 2338 Immokalee Rd # 367, Naples, FL, 34110-1445
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-1445
Project Congressional District FL-19
Number of Employees 1
NAICS code 519190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20926.32
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State