Entity Name: | MV REALTY PBC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MV REALTY PBC, 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. |
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: | 05 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Aug 2014 (11 years ago) |
Document Number: | L14000122858 |
FEI/EIN Number |
47-1516755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 W. Cypress Creek Rd, Suite 300, Ft. Lauderdale, FL, 33309, US |
Mail Address: | 1451 W. Cypress Creek Rd, Suite 300, Ft. Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZACHMAN AMANDA | Manager | 1451 W. Cypress Creek Rd, Ft. Lauderdale, FL, 33309 |
ZACHMAN AMANDA J | Auth | 1451 W. Cypress Creek Rd, Ft. Lauderdale, FL, 33309 |
Mitchell Antony | Chief Executive Officer | 1451 W. Cypress Creek Rd, Ft. Lauderdale, FL, 33309 |
CT CORPORATION | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000100245 | MV REALTY | ACTIVE | 2016-09-13 | 2026-12-31 | - | 6615 W. BOYNTON BEACH BLVD. #394, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 1451 W. Cypress Creek Rd, Suite 300, Ft. Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 1451 W. Cypress Creek Rd, Suite 300, Ft. Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | CT CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2014-08-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MV Realty PBC, Amanda J. Zachman, Antony Mitchell and David Manchester, Appellant(s) v. Office of the Attorney General, Department of Legal Affairs, Appellee(s). | 2D2024-2526 | 2024-10-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MV REALTY PBC, LLC |
Role | Appellant |
Status | Active |
Representations | Angela C. De Cespedes, John C. Gekas |
Name | Amanda J. Zachman |
Role | Appellant |
Status | Active |
Representations | Angela C. De Cespedes, John C. Gekas |
Name | Antony Mitchell |
Role | Appellant |
Status | Active |
Representations | Angela C. De Cespedes, John C. Gekas |
Name | David Manchester |
Role | Appellant |
Status | Active |
Representations | Angela C. De Cespedes, John C. Gekas |
Name | Hon. Darren David Farfante |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Office of the Attorney General, Department of Legal Affairs |
Role | Appellee |
Status | Active |
Representations | Ellen Koehler Lyons, Patrick Christopher Crotty, Miles Walter Vaughn, Sean Phillip Saval |
Docket Entries
Docket Date | 2024-11-14 |
Type | Response |
Subtype | Response |
Description | DEFENDANT-APPELLANTS' RESPONSE TO ATTORNEY GENERAL'S MOTION TO DISMISS APPEAL |
On Behalf Of | MV Realty PBC |
Docket Date | 2024-11-04 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Office of the Attorney General, Department of Legal Affairs |
Docket Date | 2024-10-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | MV Realty PBC |
View | View File |
Docket Date | 2024-10-30 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief. |
View | View File |
Docket Date | 2024-10-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | MV Realty PBC |
Docket Date | 2024-12-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | See order on motion to dismiss. |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | The "Attorney General's Motion to Dismiss Appeal" is granted and this appeal is dismissed as from a nonfinal, nonappealable order. The "Attorney General's Motion to Relinquish Jurisdiction, in the Alternative to Dismissal" is denied as moot. CASANUEVA, BLACK, and LUCAS, JJ., Concur. |
View | View File |
Docket Date | 2024-11-25 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Office of the Attorney General, Department of Legal Affairs |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-05-11 |
Reg. Agent Change | 2023-01-17 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2021-01-08 |
AMENDED ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6127918008 | 2020-06-29 | 0455 | PPP | 401 East Atlantic Avenue,201, Delray Beach, FL, 33483 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6371968602 | 2021-03-23 | 0455 | PPS | 219 Dixie Blvd, Delray Beach, FL, 33444-3849 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State