Search icon

INVICTUS REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: INVICTUS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVICTUS REAL ESTATE, 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: 07 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L16000206089
FEI/EIN Number APPLIED FOR

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

Address: 1007 East Fort King Street, Ocala, FL, 34471, US
Mail Address: 4701 Northeast 11th Street, Ocala, FL, 34470, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blankenship Jamie Manager 4701 Northeast 11th Street, Ocala, FL, 34470
BLANKENSHIP JAMIE Agent 4701 Northeast 11th Street, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1007 East Fort King Street, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 4701 Northeast 11th Street, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2023-01-31 1007 East Fort King Street, Ocala, FL 34471 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-06-13 - -
REGISTERED AGENT NAME CHANGED 2019-06-13 BLANKENSHIP, JAMIE -
LC NAME CHANGE 2017-11-15 INVICTUS REAL ESTATE, LLC -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-23
CORLCRACHG 2019-06-13
ANNUAL REPORT 2018-04-05
LC Name Change 2017-11-15
REINSTATEMENT 2017-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State