Entity Name: | C.V.O. 29, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C.V.O. 29, 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. |
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: | 22 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (6 years ago) |
Document Number: | L10000043325 |
FEI/EIN Number |
272404638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 436 SOUTH KROME AVE., HOMESTEAD, FL, 33030 |
Mail Address: | 27100 SW 182ND AVE, HOMESTEAD, FL, 33031, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ISRAEL | Managing Member | 436 S KROME AVE., HOMESTEAD, FL, 33030 |
SPARKMAN DENISE | Managing Member | 27100 SW 182ND AVE, HOMESTEAD, FL, 33031 |
PEREZ ISRAEL | Agent | 436 S KROME AVE., HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-27 | 436 SOUTH KROME AVE., HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 2018-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | PEREZ, ISRAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000660369 | TERMINATED | 1000000723783 | DADE | 2016-10-03 | 2036-10-05 | $ 6,848.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-07-28 |
ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State