Search icon

LV PROPERTY SERVICES LLC - Florida Company Profile

Company Details

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

LV PROPERTY 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: 07 Oct 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000252277
FEI/EIN Number 84-3301063

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

Address: 400 NW 26TH STREET, MIAMI, FL, 33127, US
Mail Address: 400 NW 26TH STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO GASTON D Authorized Member THE LAB MIAMI, MIAMI, FL, 33137
WENRICH THOMAS Agent 400 NW 26TH STREET, MIAMI, FL, 33127
LAB305 LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001983 RENTCADDY ACTIVE 2020-01-06 2025-12-31 - 400 NW 26TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-04 400 NW 26TH STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-01-04 400 NW 26TH STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-04 400 NW 26TH STREET, MIAMI, FL 33127 -
LC AMENDMENT 2019-11-05 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 WENRICH, THOMAS -

Documents

Name Date
ANNUAL REPORT 2021-04-19
LC Amendment 2020-03-09
ANNUAL REPORT 2020-01-04
LC Amendment 2019-11-05
Florida Limited Liability 2019-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State