Search icon

LVM FAMILY LLC - Florida Company Profile

Company Details

Entity Name: LVM FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LVM FAMILY 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: 12 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L20000080168
FEI/EIN Number 85-1535654

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

Address: 4125 CLEVELAND AVE, 1220, FORT MYERS, FL, 33901
Mail Address: 80 NAVIGATOR CIRCLE, OSPREY, FL, 34229, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU JIN Manager 80 NAVIGATOR CIRCLE, OSPREY, FL, 34229
LIU JIN Agent 80 NAVIGATOR CIRCLE, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-10 4125 CLEVELAND AVE, 1220, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 80 NAVIGATOR CIRCLE, OSPREY, FL 34229 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000128033 ACTIVE 1000000946437 LEE 2023-03-13 2043-03-29 $ 1,036.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000577187 ACTIVE 22-CA-000342 LEE COUNTY 2023-03-10 2029-09-05 $111,562.35 EDISON MALL LLC, C/O WELTMAN, WEINBERG, & REIS CO., LPA, 965 KEYNOTE CIRCLE, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH

Court Cases

Title Case Number Docket Date Status
GAC CORPORATE HOLDINGS, LLC VS EDISON MALL, LLC, GAC CORPORATE HOLDINGS, LLC, GLOBAL FRANCHISE GROUP, LLC EDISON COOKE COMPANY, INC. , LVM FAMILY LLC AND JIN LIU 6D2023-2378 2023-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000342

Parties

Name GAC CORPORATE HOLDINGS, LLC
Role Appellant
Status Active
Representations JOSHUA ALLAN HAJEK, ESQ., BRYAN DUBON, ESQ.
Name GLOBAL FRANCHISE GROUP, LLC
Role Appellee
Status Active
Name EDISON COOKIE COMPANY, INC
Role Appellee
Status Active
Name JIN LIU, INC.
Role Appellee
Status Active
Name LVM FAMILY LLC
Role Appellee
Status Active
Name EDISON MALL, LLC
Role Appellee
Status Active
Representations STUART A. LIPSON, ESQ., ADAM B. BROUILLET, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GAC CORPORATE HOLDINGS, LLC
Docket Date 2023-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GAC CORPORATE HOLDINGS, LLC
Docket Date 2023-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** SHENKO-556 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-06-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GAC CORPORATE HOLDINGS, LLC
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before June 29, 2023. For future requests of a similar nature, see Administrative Order 23-03

Documents

Name Date
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-13
Florida Limited Liability 2020-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State