Search icon

CVT PROPERTIES, L.L.C.

Company Details

Entity Name: CVT PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Feb 2005 (20 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L05000015610
FEI/EIN Number 593798781
Address: 15852 MERCANTILE COURT, JUPITER, FL, 33478
Mail Address: 15852 MERCANTILE COURT, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES MARIANO A Agent 42 PRINCEWOOD LN, PALM BEACH GARDENS, FL, 33410

Chief Executive Officer

Name Role Address
CVETAS DAVID P Chief Executive Officer 2101 N SUZANNE CIR, JUNO BEACH, FL, 33408

Vice President

Name Role Address
CUDNIK ROBERT V Vice President 14037 N. MILLER DR, PALM BEACH GARDNENS, FL, 33410
STEVENSON WILLIAM J Vice President 9673 VIA ELEGANTE, WELLINGTON, FL, 33411
KRBEC JASON P Vice President 1369 BOURNE DRIVE, JUPITER, FL, 33458

Chief Financial Officer

Name Role Address
MORALES MARIANO A Chief Financial Officer 42 PRINCEWOOD LN, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
CVETAS MARTIN J President 143 GULFSTREAM RD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
MERGER 2018-12-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000057291. MERGER NUMBER 700000188877
REGISTERED AGENT NAME CHANGED 2016-04-13 MORALES, MARIANO A No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 42 PRINCEWOOD LN, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 15852 MERCANTILE COURT, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 2009-03-10 15852 MERCANTILE COURT, JUPITER, FL 33478 No data

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-08-06
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State