Search icon

JV SOUTHERN LLC - Florida Company Profile

Company Details

Entity Name: JV SOUTHERN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JV SOUTHERN 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: 27 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2022 (2 years ago)
Document Number: L18000274306
FEI/EIN Number 83-2944002

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

Address: 107 N APOPKA AVE, IINVERNESS, FL, 34450, US
Mail Address: 107 N APOPKA AVE, IINVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHAN JACOB W Authorized Member 107 N. Apopka Avenue, INVERNESS, FL, 34450
VAUGHAN JACOB W Agent 107 N APOPKA AVE, IINVERNESS, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013523 CONSERVATION PLUS ACTIVE 2024-01-24 2029-12-31 - 6674 E HAYDEN LN, INVERNESS, FL, 34452
G19000067144 SOUTHERN AERIAL IMAGERY EXPIRED 2019-06-12 2024-12-31 - 6674 E HAYDEN LANE, INVERNESS, FL, 34452
G18000132187 CONSERVATION PLUS EXPIRED 2018-12-14 2023-12-31 - 6674 EAST HAYDEN LANE, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 107 N APOPKA AVE, IINVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2024-04-12 107 N APOPKA AVE, IINVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 107 N APOPKA AVE, IINVERNESS, FL 34450 -
REINSTATEMENT 2022-10-08 - -
REGISTERED AGENT NAME CHANGED 2022-10-08 VAUGHAN, JACOB W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
Florida Limited Liability 2018-11-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State