Entity Name: | OPVHHJV 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: | 13 Feb 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 May 2020 (5 years ago) |
Document Number: | M17000001253 |
FEI/EIN Number |
463400436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 S RIVERSIDE PLAZA, CHICAGO, IL, 60606, US |
Mail Address: | 6500 INTERNATIONAL PARKWAY,, PLANO, TX, 75093, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Home Partners of America LLC | Member | 120 S RIVERSIDE PLAZA, CHICAGO, IL, 60606 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000005923 | PATHLIGHT | ACTIVE | 2020-01-14 | 2025-12-31 | - | 6500 INTERNATIONAL PARKWAY, STE 1100, PLANO, TX, 75093 |
G19000134255 | PATHLIGHT PROPERTY MANAGEMENT | ACTIVE | 2019-12-19 | 2029-12-31 | - | 6500 INTERNATIONAL PARKWAY, STE 1100, PLANO, TX, 75093 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 120 S RIVERSIDE PLAZA, SUITE 2000, CHICAGO, IL 60606 | - |
LC AMENDMENT | 2020-05-07 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 120 S RIVERSIDE PLAZA, SUITE 2000, CHICAGO, IL 60606 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALESSA MICHELE SMITH and ISAAC DOUGLASS SMITH, Appellants v. OPVHHJV, LLC d/b/a PATHLIGHT PROPERTY MANAGEMENT, Appellee. | 6D2024-2013 | 2024-09-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VALESSA MICHELE SMITH |
Role | Appellant |
Status | Active |
Name | ISAAC DOUGLASS SMITH |
Role | Appellant |
Status | Active |
Name | OPVHHJV LLC |
Role | Appellee |
Status | Active |
Representations | Ryan John Vatalaro |
Name | Hon. Jeanette Dejuras Bigney |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Within ten days of this order, Appellants shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. In addition, within ten days of this order, Appellants shall file an amended notice of appeal, signed by all appellants in this case, that includes a copy of the order appealed and a satisfactory certificate of service, as previously ordered by this Court. Failure to comply with this order will result in sanctions, including the dismissal of this case, without further notice. |
View | View File |
Docket Date | 2024-09-20 |
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 | 2024-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | VALESSA MICHELE SMITH |
View | View File |
Docket Date | 2024-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-11-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Having received no response to the Court's previous orders, and upon consideration that the filing fee in this case has not been satisfied, this case is dismissed. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-09 |
LC Amendment | 2020-05-07 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-09 |
Foreign Limited | 2017-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State