Search icon

SVO REALTY, L.C. - Florida Company Profile

Company Details

Entity Name: SVO REALTY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SVO REALTY, L.C. 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: 30 Sep 1993 (32 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L93000000327
FEI/EIN Number 954470454

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

Address: 9090 ADAMO DRIVE, TAMPA, FL, 33619
Mail Address: 2120 WILSHIRE BLVD., #400, SANTA MONICA, CA, 90403
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATIONAL FACILITIES CORP. Managing Member -
BREECH ANDREW L Manager 2120 WILSHIRE BLVD., SUITE 400, SANTA MONICA, CA, 90403
OLLIGES ED Manager 660 DECATUR BLVD., LAS VEGAS, NV, 89107
SCHLOSSER RICHARD A Agent 500 EAST KENNEDY BLVD., TAMPA, FL, 336024825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 9090 ADAMO DRIVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2000-04-10 9090 ADAMO DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1999-06-28 500 EAST KENNEDY BLVD., SUITE 200, TAMPA, FL 33602-4825 -
AMENDMENT 1994-11-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State