Search icon

S & V TWINS HOMES, LLC - Florida Company Profile

Company Details

Entity Name: S & V TWINS HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & V TWINS HOMES, 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 Apr 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L15000059982
FEI/EIN Number 35-2530303

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

Address: C/O STROCK & COHEN ZIPPER LAW GROUP PA, 2900 GLADES CIR STE 750, WESTON, FL, 33327, US
Mail Address: C/O STROCK & COHEN ZIPPER LAW GROUP PA, 2900 GLADES CIR STE 750, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELON FONTAL FRANCISCO M Manager 2900 GLADES CIR STE 750, WESTON, FL, 33327
DE GOUVEIA PINTO JUDITH Manager 2900 GLADES CIR STE 750, WESTON, FL, 33327
STROCK & COHEN ZIPPER LAW GROUP PA Agent 2900 GLADES CIR STE 750, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 C/O STROCK & COHEN ZIPPER LAW GROUP PA, 2900 GLADES CIR STE 750, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-03-25 C/O STROCK & COHEN ZIPPER LAW GROUP PA, 2900 GLADES CIR STE 750, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2024-03-25 STROCK & COHEN ZIPPER LAW GROUP PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 2900 GLADES CIR STE 750, WESTON, FL 33327 -
LC STMNT OF AUTHORITY 2018-12-13 - -
LC STMNT OF AUTHORITY 2015-10-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-19
CORLCAUTH 2018-12-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State