Search icon

LORVEN II, INC. - Florida Company Profile

Company Details

Entity Name: LORVEN II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORVEN II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 2001 (23 years ago)
Date of dissolution: 20 Aug 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Aug 2015 (10 years ago)
Document Number: P01000113699
FEI/EIN Number 371436908

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

Address: 1623 SW 1ST AVE, OCALA, FL, 34471
Mail Address: 1623 SW 1ST AVE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASUDEVAN RAM M Director 1040 SW 2 AVE, OCALA, FL, 34474
REDDY K N M Director 1623 SW 1ST AVE, OCALA, FL, 34471
REDDY NAGENDER M Director 316 SE 12TH ST #100, OCALA, FL, 34471
VASUDEVAN ANJU M Director 1040 SW 2 AVE, OCALA, FL, 34474
VASUDEVAN RAM Agent 1040 SW 2 AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 1623 SW 1ST AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-04-18 1623 SW 1ST AVE, OCALA, FL 34471 -

Court Cases

Title Case Number Docket Date Status
CENTRAL FLORIDA ENDOSCOPY & SURGICAL, ETC. VS LORVEN II, INC., VISHNU REDDY, ETC., ET AL. 5D2015-1742 2015-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
12-2146-CAB

Parties

Name CENTRAL FLORIDA ENDOSCOPY
Role Appellant
Status Active
Representations SUZANNE YOUMANS LABRIT
Name VISHNU REDDY
Role Appellee
Status Active
Name 7 HILL GASTROENTEROLOGY
Role Appellee
Status Active
Name LORVEN II, INC.
Role Appellee
Status Active
Representations DANIEL HICKS, Mark R. Lippman, STEPHANIE S. JACKSON
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-10-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2016-08-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CENTRAL FLORIDA ENDOSCOPY
Docket Date 2016-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A STATUS REPORT
Docket Date 2015-07-30
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2015-07-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Suzanne Youmans Labrit 0661104
Docket Date 2015-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOL-PAPER ROA
Docket Date 2015-06-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LORVEN II, INC.
Docket Date 2015-05-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Suzanne Youmans Labrit 0661104
Docket Date 2015-05-22
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of LORVEN II, INC.
Docket Date 2015-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/15/15
On Behalf Of CENTRAL FLORIDA ENDOSCOPY
Docket Date 2015-05-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State