Search icon

S&V GLOBAL L.L.C - Florida Company Profile

Company Details

Entity Name: S&V GLOBAL L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&V GLOBAL L.L.C 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: 19 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000088646
FEI/EIN Number 46-3008706

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

Address: 1219 FAIRLAKE TRACE, WESTON, FL, 33326, US
Mail Address: 1219 FAIRLAKE TRACE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCETTRO-VALE ALBERTO J Auth 1436 E ATLANTIC BOULEVARD, SUITE H, POMPANO BEACH, FL, 33060
SCETTRO-VALE ARISTIDES A Auth 1436 E ATLANTIC BOULEVARD, SUITE H, POMPANO BEACH, FL, 33060
VALE DE SCETTRO MARIA DE JESUS Auth 1436 E ATLANTIC BOULEVARD, SUITE H, POMPANO BEACH, FL, 33060
SCETTRO SALVATORE Agent 1219 FAIRLAKE TRACE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015079 IL PIU ALTO EXPIRED 2015-02-10 2020-12-31 - 1607 PONCE DE LEON BLVD UNIT #109, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 1219 FAIRLAKE TRACE, SUITE 911, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-10-23 1219 FAIRLAKE TRACE, SUITE 911, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 1219 FAIRLAKE TRACE, SUITE 911, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2017-09-25 SCETTRO, SALVATORE -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000214393 TERMINATED 1000000819461 BROWARD 2019-03-13 2039-03-20 $ 3,743.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-27
Florida Limited Liability 2013-06-19

Date of last update: 02 May 2025

Sources: Florida Department of State