Search icon

LTV MANAGEMENT II, INC.

Company Details

Entity Name: LTV MANAGEMENT II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2011 (13 years ago)
Document Number: P11000092398
FEI/EIN Number 352424283
Mail Address: 106 Stone Hill Drive, Maitland, FL, 32751, US
Address: 1823 SOUTH ORANGE AVENUE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VEKSLER SVETLANA Agent 106 Stone Hill Drive, Maitland, FL, 32751

President

Name Role Address
VEKSLER SVETLANA President 106 Stone Hill Drive, Maitland, FL, 32751

Vice President

Name Role Address
VEKSLER ANATOLIY Vice President 106 Stone Hill Drive, Maitland, FL, 32751

Secretary

Name Role Address
VEKSLER ANATOLIY Secretary 106 Stone Hill Drive, Maitland, FL, 32751

Treasurer

Name Role Address
VEKSLER ANATOLIY Treasurer 106 Stone Hill Drive, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161398 7-ELEVEN STORE#22177A ACTIVE 2020-12-20 2025-12-31 No data 1823 S ORANGE AVE, ORLANDO, FL, 32806
G11000117994 7-ELEVEN STORE #22177A EXPIRED 2011-12-06 2016-12-31 No data 1823 S ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-29 1823 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2020-04-29 VEKSLER, SVETLANA No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 106 Stone Hill Drive, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 1823 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State