Search icon

OPVHHJV LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Home Partners of America LLC Member 120 S RIVERSIDE PLAZA, CHICAGO, IL, 60606
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-CC-012973

Parties

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

Documents

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