Search icon

S & V, L.L.C. - Florida Company Profile

Company Details

Entity Name: S & V, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & V, L.L.C. 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: 15 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L06000052417
FEI/EIN Number NOT APPLICABLE

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

Address: 227 NORTH IVANHOE BLVD. WEST, ORLANDO, FL, 32804
Mail Address: 227 NORTH IVANHOE BLVD. WEST, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKERT STEPHEN W Manager 227 NORTH IVANHOE BLVD. WEST, ORLANDO, FL, 32804
PICKERT VALERIE H Managing Member 227 NORTH IVANHOE BLVD. WEST, ORLANDO, FL, 32804
PICKERT STEPHEN W Agent 800 SOUTH ORLANDO AVENUE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
S. V. VS DEPT. OF CHILDREN & FAMILIES 2D2019-3405 2019-09-06 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-160CF

Parties

Name S & V, L.L.C.
Role Appellant
Status Active
Representations REX GOLDEN, ESQ.
Name DEPT. OF CHILDREN & FAMILIES
Role Appellee
Status Active
Representations DEANNE C. FIELDS, ESQ., NATALIE JERNIGAN, A. S. A.

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ BOOKMARKED
On Behalf Of S. V.
Docket Date 2020-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's appendix to the initial brief is stricken for failure to bookmark its contents as required by the Florida Rules of Appellate Procedure 9.220(c)(3) and this court's March 11, 2020, order. Within fifteen days, appellant shall file an appendix that complies with 9.220(c)(3).
Docket Date 2020-03-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2020-03-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPENDIX NOT BOOKMARKED
On Behalf Of S. V.
Docket Date 2020-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ COPY
On Behalf Of S. V.
Docket Date 2020-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ This court noted, by March 4, 2020 order, that Appellant's initial brief is not signed and lacks a certificate of service. Appellant has also submitted an appendix that is not bookmarked as required by Florida Rule of Appellate Procedure 9.220(c)(3). By March 16, 2020, Appellant shall rectify these deficiencies or sanctions may be imposed.
Docket Date 2020-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of S. V.
Docket Date 2020-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief is incomplete. It is not signed and lacks a certificate of service. Additionally, the brief refers to an appendix but no appendix was filed. Appellant shall rectify these deficiencies within ten days from the date of this order.
Docket Date 2020-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. V.
Docket Date 2019-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 75 days from the date of this order.
Docket Date 2019-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of S. V.
Docket Date 2019-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of S. V.
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL FOR APPEALS
On Behalf Of S. V.
Docket Date 2019-11-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Rex Golden is substituted as Appellant's counsel of record and Attorney James A. Obeso is relieved of further appellate responsibilities.
Docket Date 2019-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of S. V.
Docket Date 2019-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE **CONFIDENTIAL** 498 PAGES
Docket Date 2019-09-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The September 6, 2019, order to show cause is discharged.
Docket Date 2019-09-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of S. V.
Docket Date 2019-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ DSICHARGED-SEE 9/10/19 ORDER.
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH REHEARING ORDER. ADOPTION
On Behalf Of S. V.

Documents

Name Date
ANNUAL REPORT 2007-05-02
Florida Limited Liability 2006-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State