Search icon

CV PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CV PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CV PROPERTY MANAGEMENT, 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: 25 Apr 2007 (18 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: L07000044028
FEI/EIN Number 208947662

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

Address: 901-C Clint Moore Road, Boca Raton, FL, 33487, US
Mail Address: 901-C Clint Moore Road, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUAD REALTY INVESTMENTS, INC. Manager -
LEVY MARK F Manager 1601 FORUM PLACE - SUITE 500, WEST PALM BEACH, FL, 33401
JAIVEN JACK Manager 901-C Clint Moore Road, Boca Raton, FL, 33487
SCHACHTER BEN G Manager 901-C Clint Moore Road, Boca Raton, FL, 33487
JAIVEN JACK Agent 901-C Clint Moore Road, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 901-C Clint Moore Road, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-02-12 901-C Clint Moore Road, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2016-02-12 JAIVEN, JACK -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 901-C Clint Moore Road, Boca Raton, FL 33487 -
LC AMENDMENT 2007-08-30 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State