Search icon

LORVEN II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LORVEN II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2001 (24 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
Address: 1623 SW 1ST AVE, OCALA, FL, 34471
Mail Address: 1623 SW 1ST AVE, OCALA, FL, 34471
ZIP code: 34471
City: Ocala
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State