Search icon

UV GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UV GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UV 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.
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: 06 Jan 2012 (13 years ago)
Document Number: L12000002887
FEI/EIN Number 45-4199694

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

Address: 1125 NE 125th St, Suite 101, North Miami, FL, 33161, US
Mail Address: 1125 NE 125th St, Suite 101, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGEV URI Manager 1125 NE 125th St, North Miami, FL, 33161
SEGEV URI Agent 1125 NE 125th St, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1125 NE 125th St, Suite 101, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-04-26 1125 NE 125th St, Suite 101, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1125 NE 125th St, Suite 101, North Miami, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000009397 ACTIVE 1000000808292 DADE 2018-12-28 2039-01-02 $ 12,578.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Christina Hawkins, Appellant(s), v. UV Group, LLC, as Successor in Interest to Double R Site Works, Inc. and Matthew 19:26, Incorporated f/k/a Project H.O.P.E. USA Corporation, Appellee(s). 5D2024-1539 2024-06-06 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name Christina Hawkins
Role Appellant
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Representations Michael Spoliansky, Robert Aguilar, Bradley Robert Markey
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name Project H.O.P.E. USA Corporation
Role Appellee
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name MATTHEW 19:26 INCORPORATED
Role Appellee
Status Active
Name Hon. James A Ruth
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ATTYS ATKINS AND TEURBE-TOLON ARE W/DRAWN AS COUNSEL FOR AE, MATHEW 19:26
View View File
Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-07-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-07-15
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/25/2024
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Matthew 19:26, Incorporated f/k/a Project H.O.P.E. USA Corporation, Appellant(s), v. UV Group, LLC as Successor in Interest to Double R Site Works, Inc., Appellee(s). 5D2024-1500 2024-06-05 Open
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name MATTHEW 19:26 INCORPORATED
Role Appellant
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name Project H.O.P.E. USA Corporation
Role Appellant
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name UV GROUP LLC
Role Appellee
Status Active
Representations Michael Spoliansky, Robert Aguilar, Bradley Robert Markey
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name Hon. James A Ruth
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of UV Group, LLC
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 9/3
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- RENEWED MOTION FOR AE, UV GROUP, LLC
On Behalf Of UV Group, LLC
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of UV Group, LLC
Docket Date 2024-07-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Matthew 19:26, Incorporated
View View File
Docket Date 2024-07-11
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED; IB/APX BY 7/15
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to 6/20 order and motion for extension of time for IB & APX
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-06-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix
View View File
Docket Date 2024-06-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed Below 6/13/2024
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-06-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/24/2024
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-12-13
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
BRIAN MILLER, Appellant(s) v. UV GROUP, LLC, Appellee(s). 4D2024-0723 2024-03-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2022 CA 000352

Parties

Name BRIAN MILLER, INC.
Role Appellant
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Representations Michael Spoliansky
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-08
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Christina Hawkins A/K/A Yhristina Hawkins, Petitioner(s) v. Double R Site Works Inc. et al, Respondent(s) SC2023-1720 2023-12-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D23-3426;

Parties

Name Christina Hawkins
Role Petitioner
Status Active
Name DOUBLE R SITE WORKS INC.
Role Respondent
Status Active
Representations Robert Aguilar
Name Matthew 19:26, Inc.
Role Respondent
Status Active
Representations José Javier Teurbe-Tolón
Name UV GROUP LLC
Role Respondent
Status Active
Representations Michael Spoliansky
Name Project H.O.P.E. US Corporation
Role Respondent
Status Active
Representations William H. Davie, II
Name Hon. James A Ruth
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Christina Hawkins
View View File
Docket Date 2023-12-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on December 13, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
CHRISTINA HAWKINS A/K/A YHRISTINA HAWKINS VS DOUBLE R SITE WORKS, UV GROUP, LLC, AND MATTHEW 19:26, INC. F/K/A PROJECT H.O.P.E. USA, CORP. 5D2023-3598 2023-12-08 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name Christina Hawkins
Role Appellant
Status Active
Name Project HOPE USA, Corporation
Role Appellee
Status Active
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Name MATTHEW 19:26 INCORPORATED
Role Appellee
Status Active
Representations Robert Aguilar, Bradley R. Markey, Michael S. Spoliansky
Name Hon. James A. Ruth
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-02-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 690 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-02-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA INDIGENT; FILING FEE WAIVED; APPEAL SHALL PROCEED; AA REMINDED RESPONSE TO OTSC REMAINS OUTSTANDING...
Docket Date 2024-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2024-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2024-01-29
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2024-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 1/12 ORDER
On Behalf Of Christina Hawkins
Docket Date 2024-01-05
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDER DENYING APPLICATION FOR INDIGENT STATUS, RENDERED NOVEMBER 28, 2023, IS REVERSED. THE CAUSE IS REMANDED TO THE TRIAL COURT.
Docket Date 2023-12-27
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ NOA FILED 12/6 TREATED AS MOT REVIEW; ORDER TO ISSUE SEPARATELY...
Docket Date 2023-12-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7/2023
On Behalf Of Christina Hawkins
Docket Date 2023-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-08
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16667.00
Total Face Value Of Loan:
16667.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16667
Current Approval Amount:
16667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
16807.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State