Search icon

SPV REALTY LC - Florida Company Profile

Company Details

Entity Name: SPV REALTY LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPV REALTY LC 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: 21 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L00000000802
FEI/EIN Number 582518542

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

Address: 230 West 54th Street, PH, New York, NY, 10019, US
Mail Address: 230 West 54th Street, PH, New York, NY, 10019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON SHARON Manager 230 West 54th Street, PH, New York, NY, 10019
FABRIKANT KEVIN H Agent 150 S Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-02 150 S Pine Island Road, Suite 430, Plantation, FL 33324 -
REINSTATEMENT 2021-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-01 230 West 54th Street, PH, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2021-11-01 230 West 54th Street, PH, New York, NY 10019 -
REGISTERED AGENT NAME CHANGED 2021-11-01 FABRIKANT, KEVIN HESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019113 LAPSED 2003-17998-SP-23 CO CRT FOR DADE CO FL 2003-09-08 2009-08-16 $4518.60 ERIC GOLDSTEIN AND LISA KOPPEL, 3300 NE 191 STREET #1914, AVENTURA, FL 33180
J02000497051 LAPSED 02-7306 SP23 (02) CNTY CRT DADE CNTY 2002-08-26 2007-12-23 $2537.03 OLIVER EXTERMINATING CORP. D/B/A GUARANTEE FLORIDIAN PE, 658 NW 99 ST, MIAMI, FL 33150

Court Cases

Title Case Number Docket Date Status
KENDRICK WALDRON, VS SPV REALTY LC, 3D2023-0159 2023-01-27 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-39918 CC

Parties

Name KENDRICK WALDRON
Role Appellant
Status Active
Name SPV REALTY LC
Role Appellee
Status Active
Representations ROBERT M. WORMAN
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 27, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-01-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 6, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SPV REALTY, LC
EDWIN BARROSO, VS SPV REALTY LC, 3D2022-1637 2022-09-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-16172 CC

Parties

Name EDWIN BARROSO
Role Appellant
Status Active
Name SPV REALTY LC
Role Appellee
Status Active
Representations ROBERT M. WORMAN
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY EXECUTION OF WRIT OF POSSESSION DUE TO POSITIVE COVID-19 RESULT AND POSSIBLE MONKEY POX VIRUS AND REQUEST FOR HEARING
On Behalf Of EDWIN BARROSO
Docket Date 2022-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 10, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-26
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2022-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWIN BARROSO
Docket Date 2023-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 19, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Emergency Motion to Stay Execution of Writ of Possession is hereby denied without prejudice to pro se Appellant's ability to have the lower court consider the newly raised grounds pursuant to Florida Rule of Appellate Procedure 9.310(a). LINDSEY, GORDO and LOBREE, JJ., concur.
Docket Date 2022-10-18
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Motion to Review and Reverse Summary Judgment of the Trial Court Denying Stay of Execution and Set Aside Default is hereby denied.LINDSEY, GORDO and LOBREE, JJ., concur.
Docket Date 2022-10-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2022-10-17
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW AND REVERSE SUMMARY JUDGMENT OF THE TRIAL COURT DENYING STAY OF EXECUTION AND SET ASIDE DEFAULT
On Behalf Of EDWIN BARROSO
HOUSING OPPORTUNITIES PROJECT, etc., et al., VS SPV REALTY, LC, 3D2015-1132 2015-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-32184

Parties

Name HOUSING OPPORTUNITIES PROJECT
Role Appellant
Status Active
Representations MATTHEW W. DIETZ
Name JASON ROSE LLC
Role Appellant
Status Active
Name ZIPPORAH HAYES
Role Appellant
Status Active
Name DIETRA YOUNG
Role Appellant
Status Active
Name SPV REALTY LC
Role Appellee
Status Active
Representations MARGARET H. MEVERS, Stephen Hunter Johnson, Laselve E. Harrison
Name SANDRA M. POWERY
Role Amicus - Appellant
Status Active
Name PETER P. SLEASMAN
Role Amicus - Appellant
Status Active
Name CHEYANNE M. COSTILLA
Role Amicus - Appellant
Status Active
Name TEQUISHA Y. MYLES
Role Amicus - Appellant
Status Active
Name AMANDA N. KLEINROCK
Role Amicus - Appellant
Status Active
Name Jeffrey M. Hearne
Role Amicus - Appellant
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-07
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellant¿s motion for certification pursuant to Florida Rule of Appellte Porcedure 9.330(a) is denied. SUAREZ, C.J., and SHEPHERD, Senior Judge, concur.
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR CERTIFICATION
On Behalf Of SPV REALTY, LC
Docket Date 2017-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for certification
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2016-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-03-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SPV REALTY, LC
Docket Date 2016-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s and the Florida Commission on Human Relations amicus motion to participate in oral argument is granted as stated in the motion.
Docket Date 2016-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ amicus motion to participate in o/a
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2016-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the Florida Commission on Human Relations¿ motion to participate in oral argument as amicus curiae is hereby denied without prejudice to amicus and appellant agreeing to the division of the oral argument time. The parties are allowed fifteen (15) minutes per side to present their arguments.SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to The Florida Commission on Human Relations motion to participate in o/a as Amicus Curiae
On Behalf Of SPV REALTY, LC
Docket Date 2016-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to participate in o/a as amicus curiae
Docket Date 2015-12-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2015-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2015-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SPV REALTY, LC
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including October 7, 2015.
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SPV REALTY, LC
Docket Date 2015-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Housing Umbrella Group of Florida Legal Services, Inc.¿s motion for leave to file amicus curiae brief in support of appellants is granted, and the amicus curiae brief file August 27, 2015 is accepted by the Court.
Docket Date 2015-08-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2015-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus curiae brief
Docket Date 2015-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Florida Commission on Human Relations¿ motion to participate as amicus curiae and file amicus curiae brief is granted, and the amicus curiae brief filed August 21, 2015 is accepted by the Court.
Docket Date 2015-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to participate as Amicus Curiae
Docket Date 2015-08-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2015-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2015-08-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2015-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-07-13
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 HOUSING OPPORTUNITIES PROJECT
Docket Date 2015-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ ib-30 DAYS TO 8/24/15.
Docket Date 2015-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of ne w case with attachments.
Docket Date 2015-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of HOUSING OPPORTUNITIES PROJECT

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2016-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State