Search icon

NV ENTERTAINMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NV ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2011 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (9 months ago)
Document Number: L11000015846
FEI/EIN Number 274817929
Mail Address: 116 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801, US
Address: 27 E. PINE STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gitto Jeffrey S Manager 104 East Winter Park Street, Orlando, FL, 32804
GITTO JEFFREY S Agent 104 East Winter Park Street, Orlando, FL, 32804
- Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147639 THE HANSON BUILDING ACTIVE 2020-11-17 2025-12-31 - 104 EAST WINTER PARK STREET, ORLANDO, FL, 32804
G12000004950 THE VINTAGE GROUP EXPIRED 2012-01-13 2017-12-31 - 116 S. ORANGE AVE, ORLANDO, FL, 32801
G11000021153 NV EXPIRED 2011-02-25 2016-12-31 - 110 S. ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 104 East Winter Park Street, Orlando, FL 32804 -
REINSTATEMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2020-11-09 GITTO, JEFFREY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2012-12-17 - -
LC AMENDMENT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000669772 TERMINATED 1000000764164 ORANGE 2017-11-30 2037-12-13 $ 12,757.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-11-04
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-08-12
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-30
LC Amendment 2012-12-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State