Search icon

GVO INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: GVO INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GVO INVESTMENT, 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: 15 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2024 (10 months ago)
Document Number: L11000093397
FEI/EIN Number 453012906

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

Address: 2880 DAVID WALKER DR SUITE 219, EUSTIS, FL, 32726, US
Mail Address: 2880 DAVID WALKER DR SUITE 219, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ GLADYS Managing Member 2880 DAVID WALKER DR SUITE 219, EUSTIS, FL, 32726
ALVAREZ GLADYS Agent 2880 DAVID WALKER DR SUITE 219, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-21 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 ALVAREZ, GLADYS -
LC AMENDMENT 2014-10-15 - -
LC DISSOCIATION MEM 2014-04-07 - -
LC AMENDMENT 2013-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 2880 DAVID WALKER DR SUITE 219, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 2880 DAVID WALKER DR SUITE 219, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2012-02-07 2880 DAVID WALKER DR SUITE 219, EUSTIS, FL 32726 -

Court Cases

Title Case Number Docket Date Status
MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE LAND TRUST VS GVO INVESTMENT, LLC, MARTHA O. HAYNIE, AS ORANGE COUNTY COMPTROLLER, PATRICIA MACFADDEN AND GEORGE MACFADDEN 5D2016-1964 2016-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-005341-O

Parties

Name MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Role Appellant
Status Active
Representations Patrick A. McGee
Name GEORGE MACFADDEN
Role Appellee
Status Active
Name GVO INVESTMENT, LLC
Role Appellee
Status Active
Representations Adam J. Knight, LAURA L. WHITESIDE, Michael A. Paasch, Matthew A. Kassel
Name PATRICIA MACFADDEN
Role Appellee
Status Active
Name MARTHA HAYNIE
Role Appellee
Status Active
Name Hon. Lawrence R. Kirkwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND REQ FOR WRITTEN OPINION
Docket Date 2017-10-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2017-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPIN
On Behalf Of MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Docket Date 2017-10-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 2/22 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2017-06-22
Type Notice
Subtype Notice
Description Notice ~ AE'S JT STIP RE: DIVISION OF TIME FOR OA
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2017-06-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-04-07
Type Notice
Subtype Notice
Description Notice ~ SUPP CERT OF SERVICE TO 4/6 NOTICE AND RESPONSE
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2017-04-06
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION FOR ORDER OF REMAND OF ASSESSMENT OF ATTYS FEES TO TRIAL COURT AS TO ORANGE CTY COMPTROLLER; FOR MERIT PANEL CONSIDERATION
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2017-04-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE DUE BY 4/6.
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT ATTY FEES
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2017-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Docket Date 2017-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 4/6 NOTICE- STIPULATION; DENIED PER 10/3 ORDER
On Behalf Of MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Docket Date 2017-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Docket Date 2017-01-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 2/23
On Behalf Of MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2017-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION- SEE 4/6 NOTICE-STIPULATION
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2017-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2017-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2016-12-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/9
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2016-11-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/2
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2016-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL-PAPER ROA (EVIDENCE)
Docket Date 2016-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. EFILED (6 PAGES) EVIDENCE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/14
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2016-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2016-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Docket Date 2016-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/2
On Behalf Of MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Docket Date 2016-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (195 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-07-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
On Behalf Of MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Docket Date 2016-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PATRICK A. MCGEE 0376299
On Behalf Of MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Docket Date 2016-06-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LAURA L. WHITESIDE 0509566
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/2/16
On Behalf Of MEADOWLARK INVESTMENT GROUP, LLC, TRUSTEE OF THE 1005 KIMBALL WHITE TRUST
Docket Date 2016-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GVO INVESTMENT, LLC
Docket Date 2016-06-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-08
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment 2024-06-21
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-15

Date of last update: 03 May 2025

Sources: Florida Department of State