Search icon

LV SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: LV SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LV SUPPLY 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: 16 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L19000209526
FEI/EIN Number 843147728

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

Address: 1817 CHURCH ST, WEST PALM BEACH, FL, 33409, US
Mail Address: 1817 CHURCH ST, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE A Authorized Member 1817 CHURCH ST, WEST PALM BEACH, FL, 33409
BALET JEFFREY Authorized Member 1817 CHURCH ST, WEST PALM BEACH, FL, 33409
GONZALEZ JOSE A Agent 1817 CHURCH ST, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151684 LV SUPPLY ACTIVE 2022-12-09 2027-12-31 - 1817 CHURCH ST, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-04-25 LV SUPPLY LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 1817 CHURCH ST, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2022-12-07 1817 CHURCH ST, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2022-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 1817 CHURCH ST, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2022-12-07 GONZALEZ, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-03-17 - -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
LC Amendment and Name Change 2023-04-25
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-12-07
LC Amendment 2021-03-17
REINSTATEMENT 2021-01-28
Florida Limited Liability 2019-08-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State