Search icon

CV REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: CV REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CV REAL ESTATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2011 (14 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: L11000077520
FEI/EIN Number NOT APPLICABLE

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

Address: 650 NW 180th Terrace, Suite 103, Pembroke Pines, FL, 33029, US
Mail Address: 650 NW 180TH TERRACE, SUITE 103, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL GERARD VENTISETTE C Managing Member 6805 W COMMERICAL BLVD # 327, LAUDERHILL, FL, 33319
PAUL GERARD VENTISETTE C Agent 650 NW 180th Terrace, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073509 THE CASTLE EXPIRED 2014-07-15 2019-12-31 - 605 LINCOLN RD, SUITE 450, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 650 NW 180th Terrace, Suite 103, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 650 NW 180th Terrace, Suite 103, Pembroke Pines, FL 33029 -
LC STMNT OF AUTHORITY 2014-08-11 - -
LC STMNT OF AUTHORITY 2014-07-21 - -
LC AMENDMENT 2011-07-22 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17
CORLCAUTH 2014-08-11
CORLCAUTH 2014-07-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-17
LC Amendment 2011-07-22
Florida Limited Liability 2011-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State