Search icon

S V J SERVICES LLC - Florida Company Profile

Company Details

Entity Name: S V J SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S V J SERVICES 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: 01 Mar 2018 (7 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: L18000055120
FEI/EIN Number NOT APPLICABLE

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

Address: 623 BROCKTON DR, KISSIMMEE, FL, 34758, US
Mail Address: 623 BROCKTON DR, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANISIC MIJAJLO JR Manager 623 BROCKTON DR, KISSIMMEE, FL, 34758
STANISIC MIJAJLO President 623 BROCKTON DR, KISSIMMEE, FL, 34758
STANISIC MIJAJLO Agent 623 BROCKTON DR, KISSIMME, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031145 MOP SQUAD EXPIRED 2018-03-06 2023-12-31 - 623 BROCKTON DR, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 623 BROCKTON DR, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2020-05-25 623 BROCKTON DR, KISSIMMEE, FL 34758 -
REGISTERED AGENT NAME CHANGED 2020-05-25 STANISIC, MIJAJLO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-05-25
Florida Limited Liability 2018-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State