Search icon

V. S. V. COMPANY LLC - Florida Company Profile

Company Details

Entity Name: V. S. V. COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V. S. V. COMPANY 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: 10 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L12000115616
Address: 1126 PINELLAS ST., A, CLEARWATER, FL, 33756, US
Mail Address: 1126 PINELLAS ST., A, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELENTSOV VITALIY Managing Member 1126 PINELLAS ST. # A, CLEARWATER, FL, 33756
DZHADZHIEV STANISLAV Managing Member 1126 PINELLAS ST. # A, CLEARWATER, FL, 33756
GUSSAIDI KRISOSTOM Managing Member 2075 N HIGLAND AVE # D3, CLEARWATER, FL, 33755
ZELENTSOV VITALIY Agent 1126 PINELLAS ST., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
E. P. M. VS V. S. V. 2D2017-1797 2017-05-03 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
16-DR-1876

Parties

Name E.P.M. CORP.
Role Appellant
Status Active
Representations IAN T. HOLMES, ESQ.
Name V. S. V. COMPANY LLC
Role Appellee
Status Active
Representations SHAYNA CANANAUGH, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of E. P. M.
Docket Date 2017-07-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2017-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of E. P. M.
Docket Date 2017-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 237 PAGES
Docket Date 2017-05-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT OF PROCEEDINGS that took place February 22, 2017 and February 28, 2017
On Behalf Of E. P. M.
Docket Date 2017-05-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of E. P. M.
Docket Date 2017-05-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E. P. M.
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2012-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State