Entity Name: | LVW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LVW, 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. |
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: | 10 Oct 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000040261 |
FEI/EIN Number |
753140135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1443 Ducksbury Street, The Villages, FL, 32163, US |
Mail Address: | 1443 Ducksbury Street, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
1941, INC | Agent | - |
Wells Larry V | Managing Member | 1443 Ducksbury Street, The Villages, FL, 32163 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000003671 | INTEGRIFIRST | EXPIRED | 2011-01-06 | 2016-12-31 | - | 978 DEL MAR DRIVE, THE VILLAGES, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-13 | 308 13TH STREET WEST, BRADENTON, FL 34205 | - |
REINSTATEMENT | 2020-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-13 | 1443 Ducksbury Street, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2020-07-13 | 1443 Ducksbury Street, The Villages, FL 32163 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-13 | 1941 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
PENDING REINSTATEMENT | 2013-10-21 | - | - |
REINSTATEMENT | 2013-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-13 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-19 |
REINSTATEMENT | 2013-10-20 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State