Search icon

L. V. FINANCIAL, INC.

Company Details

Entity Name: L. V. FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2001 (24 years ago)
Date of dissolution: 25 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2005 (20 years ago)
Document Number: P01000031353
FEI/EIN Number 593709394
Address: 300 E. COLONIAL DR., ORLANDO, FL, 32801
Mail Address: 300 E. COLONIAL DR., ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPES EDWARD Agent 1504 E HARDING STREET, ORLANDO, FL, 32806

President

Name Role Address
LOPES EDWARD M President 200 E. PRATICH DR, ORLANDO, FL, 32806

Director

Name Role Address
LOPES EDWARD M Director 200 E. PRATICH DR, ORLANDO, FL, 32806
NICKERSON RONALD M Director 300 E. COLONIAL DR., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-25 No data No data
AMENDMENT 2004-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-02 300 E. COLONIAL DR., ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2003-10-02 300 E. COLONIAL DR., ORLANDO, FL 32801 No data
AMENDMENT 2003-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900015235 LAPSED 05-CA-2480 9TH JUD CIR CRT ORANGE CO FL 2005-08-31 2010-09-06 $41834.86 ALL-STATES FUNDING GROUP, LLC, 140 MOUNTAIN AVENUE, SPRINGFIELD, NJ 07081
J05000127479 LAPSED 04-CC-8232 ORANGE COUNTY 2005-08-11 2010-08-18 $4,464.89 DJB IMPORTS, INC., POST OFFICE BOX 1039, OAKLAND, FL 34760
J05000112109 LAPSED 6:05-CV-234ORL-31KRS MIDDLE DISTRICT - ORLANDO 2005-07-25 2010-07-29 $582,545.57 STERLING FINANCIAL SERVICES, INC., 500 7TH AVENUE, 11TH FLOOR, NEW YORK, NY 10018
J05000112091 LAPSED 6:05-CV-234-ORL-31KRS MIDDLE DISTRICT - ORLANDO 2005-07-25 2010-07-29 $582,545.57 STERLING NATIONAL BANK, 500 7TH AVENUE, 11TH FLOOR, NEW YORK, NY 10018

Documents

Name Date
DEBIT MEMO 2006-04-20
Misc 2005-08-29
Voluntary Dissolution 2005-03-25
Amendment 2004-07-20
ANNUAL REPORT 2004-04-30
Amendment 2003-08-25
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-04-03
Off/Dir Resignation 2001-03-23
Domestic Profit 2001-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State