Search icon

LVNV FUNDING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LVNV FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2011 (14 years ago)
Document Number: M11000001488
FEI/EIN Number 202688027

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

Address: 355 S Main Street, Greenville, SC, 29601, US
Mail Address: 55 Beattie Place, Greenville, SC, 29601, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Faliero Bryan President 55 Beattie Place, Greenville, SC, 29601
Picciano Daniel JIII Vice President 55 Beattie Place, Greenville, SC, 29601
Walker Lewis JIII Secretary 55 Beattie Place, Greenville, SC, 29601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 355 S Main Street, STE 300-D, Greenville, SC 29601 -
CHANGE OF MAILING ADDRESS 2018-01-11 355 S Main Street, STE 300-D, Greenville, SC 29601 -
REGISTERED AGENT NAME CHANGED 2013-08-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-08-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000879147 LAPSED 09-CC-32484-J HILLSBOROUGH CO. COUNTY COURT 2014-08-07 2019-08-11 $19,885.00 DAVID DENTON, 1806 E. CHERRY ST., PLANT CITY, FL 33563

Court Cases

Title Case Number Docket Date Status
JAMES K. MURPHY, Appellant(s) v. LVNV FUNDING, LLC, Appellee(s). 4D2024-3067 2024-11-27 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CC011284XXXX

Parties

Name James K. Murphy
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Jorge Luis Palma, Juan G Andreu
Name Hon. Edward A Garrison
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of James K. Murphy
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
STEVEN LITTLE, Appellant v. LVNV FUNDING, LLC, Appellee. 6D2024-2345 2024-11-01 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
2023-CC-002447

Parties

Name STEVEN LITTLE
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Rafael R. Caraballo Vázquez
Name Hon. Kimberly Davis Bocelli
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of STEVEN LITTLE
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Reinstatement
Description Having received the filing fee and a copy of the order appealed, the Court grants Appellant's motion for reinstatement. This appeal shall proceed.
View View File
Docket Date 2024-12-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-11
Type Response
Subtype Response
Description Response to order of dated November 1, 2024
On Behalf Of STEVEN LITTLE
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Reinstatement
Description The Court treats Appellant's filing docketed December 2, 2024, as a motion for reinstatement. Within ten days from the date of this order, Appellant shall either pay to the Clerk of the Sixth District Court of Appeal the $300.00 filing fee required by section 35.22, Florida Statutes, or file in this Court a certified copy of the lower tribunal's order of insolvency for appellate purposes as described under Florida Rule of Appellate Procedure 9.430. To obtain an order of insolvency, Appellant must file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, or commission whose order is being appealed). The clerk of the lower tribunal will decide whether an order of insolvency should be issued pursuant section 57.081 or 57.085, Florida Statutes. If Appellant fails to timely comply with this order, Appellant's motion for reinstatement will be denied. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of STEVEN LITTLE
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description Having received no response to the Court's order to show cause, docketed November 1, 2024, and upon consideration that the filing fee in this case has not been satisfied, this case is dismissed.
View View File
Christina Noegel, Appellant(s) v. LVNV Funding, LLC, Appellee(s). 1D2024-2739 2024-10-22 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
2024 SC 003042

Parties

Name Christina Noegel
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Harold Earl Scherr
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Christina Noegel
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Carmen M. Rodriguez, Appellant(s), v. LVNV Funding LLC, Appellee(s). 3D2024-1869 2024-10-22 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-127901-SP-23

Parties

Name Carmen M. Rodriguez
Role Appellant
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Alan Jefferey Miller

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Show Cause re No Order Appealed
Description Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2024-10-22
Type Order
Subtype Show Cause re No Order Appealed
Description Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). (Order not received by appellant, and replacement order issued.)
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Event
Subtype Fee Satisfied
Description Fee Waived-Approved application for indigent status in confidential
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached.
On Behalf Of Carmen M. Rodriguez
View View File
Docket Date 2024-10-22
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status-in confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-12-18
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. SCALES, LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-11-25
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Pro se Appellant's Response dated November 15, 2024 is noted. Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b)(regarding time for commencing an appeal from a non-final order).
View View File
Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to Order to Show Cause No Order Appealed
On Behalf Of Carmen M. Rodriguez
View View File
Edgar Morales, Appellant(s), v. LVNV Funding LLC, Appellee(s). 3D2024-1856 2024-10-21 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-56201-CC-23

Parties

Name EDGAR MORALES CORPORATION
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Harold Earl Scherr
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Edgar Morales
View View File
Docket Date 2024-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Edgar Morales
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Amended Notice of Appeal-Final judgement attached.
On Behalf Of Edgar Morales
View View File
Docket Date 2024-11-01
Type Order
Subtype Show Cause re No Order Appealed
Description Inasmuch as the pro se Appellant has only filed the signature page of the order on appeal, the Appellant shall, within ten (10) days from the date of this Order, file the entire order on appeal.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Order on appeal.
On Behalf Of Edgar Morales
View View File
Docket Date 2024-10-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12936168
On Behalf Of Edgar Morales
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1856. Not certified. No order attached.
On Behalf Of Edgar Morales
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2025-01-02
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 31, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State