Search icon

CNV, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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