Entity Name: | SV2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000044448 |
FEI/EIN Number | 204775689 |
Address: | 13522 NW 9th Road, Newberry, FL, 32669, US |
Mail Address: | 13522 NW 9th Road, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOVAY, COOK & OSSI, P.A. | Agent | 901 N.W. 57TH STREET, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
FOSTER FRANK D | Manager | 8110 SW 43RD PL, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
Smock Andrew Dr. | Treasurer | 13522 NW 9th Road, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 13522 NW 9th Road, Newberry, FL 32669 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-24 | 13522 NW 9th Road, Newberry, FL 32669 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000269156 | TERMINATED | 1000000146922 | POLK | 2009-11-02 | 2030-02-16 | $ 916.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-27 |
ANNUAL REPORT | 2009-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State