Search icon

NV ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: NV ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NV ENTERTAINMENT 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: 07 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (4 months ago)
Document Number: L11000015846
FEI/EIN Number 274817929

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

Mail Address: 116 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801, US
Address: 27 E. PINE STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State