Search icon

SNV, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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