Entity Name: | CNV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CNV, 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. |
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: | 03 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L99000007408 |
FEI/EIN Number |
650975567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
Mail Address: | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUART I. MEYERS FAMILY PARTNERSHIP, LTD. | Managing Member | - |
REGISTERED AGENTS OF FLORIDA, LLC | Agent | - |
LOPEZ JORGE & AWILDAT | Managing Member | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-08-28 | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-28 | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-03 | 100 SOUTHEAST SECOND STREET, SUITE 2900, MIAMI, FL 33131-2130 | - |
REINSTATEMENT | 2004-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-12-03 | REGISTERED AGENTS OF FLORIDA, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
MERGER | 1999-11-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000025521 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-08-28 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State