Search icon

M & V SERVICES USA LLC - Florida Company Profile

Company Details

Entity Name: M & V SERVICES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & V SERVICES USA 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000061967
FEI/EIN Number 201518701

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

Mail Address: PO BOX 772135, ORLANDO, FL, 32877, US
Address: 3016 WEST 38TH ST, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAUVE VERONICA Manager 13044 BROAKFIELD CIRCLE, ORLANDO, FL, 32837
SPRAUVE MELVIN Manager 13044 BROAKFIELD CIRCLE, ORLANDO, FL, 32837
SPRAUVE MICHELLE R Manager 11514 WESTWOOD BLVD, ORLANDO, FL, 32821
SPRAUVE VERONICA Agent 13044 BROAKFIELD CIRCLE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3016 WEST 38TH ST, ORLANDO, FL 32839 -
LC AMENDMENT AND NAME CHANGE 2012-01-09 M & V SERVICES USA LLC -
CHANGE OF MAILING ADDRESS 2012-01-09 3016 WEST 38TH ST, ORLANDO, FL 32839 -
REINSTATEMENT 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000025454 TERMINATED 1000000729842 ORANGE 2016-12-20 2027-01-13 $ 3,835.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000756532 LAPSED 2015-CA-000782-O ORANGE COUNTY CIRCUIT COURT 2015-06-30 2020-07-16 $134,977.80 COMMERCIAL BUSINESS FINANCE CORP., 1031 W MORSE BLVD, SUITE 140, WINTER PARK, FL 32789
J09002196912 LAPSED 08CA13088-37 ORANGE COUNTY CIRCUIT COURT 2009-10-16 2014-11-02 $46,702.04 FIRST COMMERCIAL INSURANCE COMPANY, 2300 WEST 84TH STREET, 5TH FLOOR, HIALEAH, FLORIDA 33016

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-14
ANNUAL REPORT 2018-04-18
LC Amendment 2018-01-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State