Entity Name: | SNV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNV, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2012 (13 years ago) |
Document Number: | L09000014060 |
FEI/EIN Number |
264283425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 Tomoka Meadows, ORMOND BEACH, FL, 32176, US |
Mail Address: | 124 Wessex Dr, Bonaire, GA, 31005, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOES VANESSA V | Manager | 112 Tomoka Meadows, ORMOND BEACH, FL, 32176 |
MOES STEVEN J | Agent | 112 Tomoka Meadows, ORMOND BEACH, FL, 32176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09063900285 | SALLY'S ICE CREAM SHOP | EXPIRED | 2009-03-04 | 2014-12-31 | - | 800 ARBOR GLEN COURT, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-23 | 112 Tomoka Meadows, ORMOND BEACH, FL 32176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 112 Tomoka Meadows, ORMOND BEACH, FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 112 Tomoka Meadows, ORMOND BEACH, FL 32176 | - |
PENDING REINSTATEMENT | 2012-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-19 | MOES, STEVEN J | - |
REINSTATEMENT | 2012-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State