Search icon

SV FUND LLC - Florida Company Profile

Company Details

Entity Name: SV FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SV FUND 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: 21 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2014 (11 years ago)
Document Number: L13000118363
FEI/EIN Number 61-1720220

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

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

Key Officers & Management

Name Role Address
UV GROUP LLC Agent -
UV GROUP LLC Manager -
SEGEV YARDENA Auth 3330 NE 190th St TH10, AVENTURA, FL, 33180
Segev David Auth 3330 NE 190th St TH10, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1125 NE 125th Street, Suite 101, North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 1125 NE 125th Street, Suite 101, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-04-14 1125 NE 125th Street, Suite 101, North Miami, FL 33161 -
LC AMENDMENT 2014-10-29 - -
LC AMENDMENT 2014-09-29 - -

Court Cases

Title Case Number Docket Date Status
SV FUND, LLC, VS JOHN D'ERRICO, 3D2018-0236 2018-02-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19038

Parties

Name SV FUND LLC
Role Appellant
Status Active
Representations Richard C. Wolfe
Name JOHN D'ERRICO
Role Appellee
Status Active
Representations Nicole R. Moskowitz, DAPHNE BLUM TAKO
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 14, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 24, 2018.
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SV FUND, LLC
Docket Date 2018-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

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 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State