Search icon

1506 MV, LLC - Florida Company Profile

Company Details

Entity Name: 1506 MV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1506 MV, 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: 17 Jan 2018 (7 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L18000015274
FEI/EIN Number 82-4229070

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

Address: 12953 VENETO SPRINGS DRIVE, BOYNTON BEACH, FL, 33473, US
Mail Address: 12953 VENETO SPRINGS DR, BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ravikoff Norma Manager 12953 VENETO SPRINGS DR, BOYNTON BEACH, FL, 33473
Ravikoff Marvin Manager 12953 VENETO SPRINGS DR, BOYNTON BEACH, FL, 33473
Ravikoff Norma Authorized Member 12953 VENETO SPRINGS DR, BOYNTON BEACH, FL, 33473
RAVIKOFF NORMA Agent 12953 VENETO SPRINGS DR, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 12953 VENETO SPRINGS DRIVE, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2021-04-26 12953 VENETO SPRINGS DRIVE, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 12953 VENETO SPRINGS DR, BOYNTON BEACH, FL 33473 -
LC AMENDMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 RAVIKOFF, NORMA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-28
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-30
LC Amendment 2019-03-18
Florida Limited Liability 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State