Search icon

VISITORS FLEA MARKET, LLC. - Florida Company Profile

Company Details

Entity Name: VISITORS FLEA MARKET, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISITORS FLEA MARKET, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L00000004480
FEI/EIN Number 593640350

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

Address: 5811 W. IRLO BRONSON, KISSIMMEE, FL, 34746
Mail Address: Post Office Box 1570, Winter Park, FL, 32790, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wohlust G Charles Manager Post Office Box 1570, Winter Park, FL, 32790
Wilkins Robert CEsq. Agent 341 N. Maitland Avenue, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-28 341 N. Maitland Avenue, Suite 346, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-07-28 5811 W. IRLO BRONSON, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2014-07-28 Wilkins, Robert C, Esq. -
CANCEL ADM DISS/REV 2004-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-16 5811 W. IRLO BRONSON, KISSIMMEE, FL 34746 -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-12-12
AMENDED ANNUAL REPORT 2014-07-28
ANNUAL REPORT 2014-02-14
AMENDED ANNUAL REPORT 2013-09-12
AMENDED ANNUAL REPORT 2013-08-27
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State