Search icon

LV SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: LV SOLUTIONS, 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: 16 Mar 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: M22000003990
FEI/EIN Number 202868499

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

Address: 555 (and 602) S Lake Destiny Drive, Orlando, FL, 32810, US
Mail Address: 555 (and 602) S Lake Destiny Drive, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HEATH TERRY Chief Executive Officer 720 Clinton St., Hoboken, NJ, 94507
SCHOONOVER KURT Chief Operating Officer 10566 E. Splitstone Dr, Pinckney, MI, 48169
BLANC TREVOR President 555 (and 602) S Lake Destiny Drive, Orlando, FL, 32810
FARRELL Dean Dist 555 (and 602) S Lake Destiny Drive, Orlando, FL, 32810
Kennerly Cyndi Cont 555 (and 602) S Lake Destiny Drive, Orlando, FL, 32810
Rios Joe Regi 555 (and 602) S Lake Destiny Drive, Orlando, FL, 32810
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075369 SCIENS BUILDING SOLUTIONS ACTIVE 2022-06-22 2027-12-31 - 781 BIG TREE DR., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 555 South Lake Destiny Drive, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2025-02-05 555 South Lake Destiny Drive, Orlando, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 555 (and 602) S Lake Destiny Drive, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-07-09 555 (and 602) S Lake Destiny Drive, Orlando, FL 32810 -
LC AMENDMENT 2022-05-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2023-03-31
LC Amendment 2022-05-03
Foreign Limited 2022-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State