Search icon

IVONNE ALVAREZ, LLC - Florida Company Profile

Company Details

Entity Name: IVONNE ALVAREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVONNE ALVAREZ, 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 May 2019 (6 years ago)
Document Number: L19000123834
FEI/EIN Number 84-1945984

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

Address: 27, E ORANGE ST, TARPON SPRINGS, FL, 34689, US
Mail Address: 27, E ORANGE ST, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ IVONNE Manager 27, TARPON SPRINGS, FL, 34689
Howard MARK Agent 27 E Orange Street, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Howard, MARK -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 27 E Orange Street, Tarpon Springs, FL 34689 -

Court Cases

Title Case Number Docket Date Status
WILLIAM ALVAREZ VS IVONNE ALVAREZ 2D2016-3379 2016-08-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-001441-FD

Parties

Name WILLIAM ALVAREZ
Role Appellant
Status Active
Representations JOY ANN DEMAS, ESQ., STEVEN J. GLAROS, ESQ.
Name IVONNE ALVAREZ, LLC
Role Appellee
Status Active
Representations JOSEPH R. PARK, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF UNCONDITIONAL VOLUNTARY DISMISSAL
On Behalf Of WILLIAM ALVAREZ
Docket Date 2017-04-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2017-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM ALVAREZ
Docket Date 2017-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ As the trial court has entered an order resolving the pending motion for rehearing, this appeal shall proceed. The initial brief shall be served within 20 days of the date of this order.
Docket Date 2017-02-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO LIFT ABATEMENT AND PROCEED WITH APPEAL
On Behalf Of IVONNE ALVAREZ
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVONNE ALVAREZ
Docket Date 2017-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO LIFT ABATEMENT AND PROCEED WITH APPEAL
On Behalf Of IVONNE ALVAREZ
Docket Date 2017-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 2693 PAGES **FTP**
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ The appellant's motion for extension of time is denied as premature and without prejudice.
Docket Date 2016-11-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANT TO NOVEMBER 14TH, 2016 ORDER
On Behalf Of WILLIAM ALVAREZ
Docket Date 2016-11-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-11-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within seven days of this order the appellant shall file a status report clarifying the date of filing of the motion for rehearing so that the court can determine its jurisdiction. See Fla. R. App. P. 9.020(i)(3).
Docket Date 2016-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM ALVAREZ
Docket Date 2016-11-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WILLIAM ALVAREZ
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM ALVAREZ
Docket Date 2016-08-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-08-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM ALVAREZ

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State