Entity Name: | LV PROPERTIES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LV PROPERTIES GROUP, 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. |
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: | 07 Jul 2011 (14 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L11000078936 |
FEI/EIN Number |
800752448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9062 FIANO PLACE, BOCA RATON, FL, 33496, US |
Mail Address: | 9062 FIANO PLACE, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORZA PIGNATON VICTOR A | Manager | 9062 FIANO PLACE, BOCA RATON, FL, 33496 |
TAX HOUSE CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-05 | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-05 | TAX HOUSE CORPORATION | - |
CHANGE OF MAILING ADDRESS | 2022-08-05 | 9062 FIANO PLACE, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-05 | 9062 FIANO PLACE, BOCA RATON, FL 33496 | - |
LC AMENDMENT | 2021-09-08 | - | - |
LC AMENDMENT | 2019-03-25 | - | - |
LC AMENDMENT | 2019-01-31 | - | - |
LC AMENDMENT | 2018-11-13 | - | - |
LC AMENDMENT | 2016-04-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2022-04-04 |
LC Amendment | 2021-09-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-06-05 |
LC Amendment | 2019-03-25 |
LC Amendment | 2019-01-31 |
LC Amendment | 2018-11-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State