Search icon

GV PROPERTIES OF VOLUSIA, LLC - Florida Company Profile

Company Details

Entity Name: GV PROPERTIES OF VOLUSIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GV PROPERTIES OF VOLUSIA, 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 07 Mar 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L05000068227
FEI/EIN Number 203156706

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

Address: 6390 SW 114TH STREET, MIAMI, FL, 33156
Mail Address: 6390 SW 114TH STREET, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICOFF HAROLD E Managing Member 6390 SW 114TH STREET, MIAMI, FL, 33156
PATRICOFF HAROLD E Agent 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
DAYTONA MULTI FAMILY, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044053 JAMES PARK PLACE EXPIRED 2012-05-10 2017-12-31 - 6390 SW 114TH STREET, MIAMI, FL, 33156
G09014900241 CEDAR VILLAGE OF SOUTH DAYTONA EXPIRED 2009-01-14 2014-12-31 - 6390 SW 114TH STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 200 SOUTH BISCAYNE BOULEVARD, SUITE 4100 (HEP), MIAMI, FL 33131 -
LC AMENDMENT 2015-06-01 - -
LC AMENDED AND RESTATED ARTICLES 2014-04-24 - -
REGISTERED AGENT NAME CHANGED 2010-11-16 PATRICOFF, HAROLD E -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 6390 SW 114TH STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2009-01-22 6390 SW 114TH STREET, MIAMI, FL 33156 -

Documents

Name Date
LC Voluntary Dissolution 2018-03-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-03
LC Amendment 2015-06-01
ANNUAL REPORT 2015-01-08
LC Amended and Restated Art 2014-04-24
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State