Search icon

IAVF CAPE CORAL HQ LLC - Florida Company Profile

Company Details

Entity Name: IAVF CAPE CORAL HQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IAVF CAPE CORAL HQ 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: 23 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000180190
FEI/EIN Number 32-0541166

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

Address: 10151 Deerwood Park Blvd, Building 300, Jacksonville, FL, 32256, US
Mail Address: 10151 Deerwood Park Blvd, Building 300, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER CHRISTOPHER A Agent 10151 Deerwood Park Blvd, Jacksonville, FL, 32256
PATRIOT SERVICES GROUP, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-10 10151 Deerwood Park Blvd, Building 300, Suite 300, Jacksonville, FL 32256 -
REINSTATEMENT 2021-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-10 10151 Deerwood Park Blvd, Building 300, Suite 300, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-06-10 10151 Deerwood Park Blvd, Building 300, Suite 300, Jacksonville, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 WALKER, CHRISTOPHER A -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-08-09 - -

Documents

Name Date
REINSTATEMENT 2021-06-10
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-12-03
CORLCRACHG 2018-08-09
Florida Limited Liability 2017-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State