Entity Name: | ISLA VICTORIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLA VICTORIA 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. |
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: | 27 Jun 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L02000016214 |
FEI/EIN Number |
043663403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 465 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERBITY MONICA | Managing Member | 105 WINDMILL WAY, LONGWOOD, FL, 32750 |
ROUDE GUILLERMO | Managing Member | 105 WINDMILL WAY, LONGWOOD, FL, 32750 |
Erbity Monica S | Agent | 105 Windmill Way, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-07 | 465 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2020-10-07 | 465 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL 32701 | - |
LC NAME CHANGE | 2019-02-11 | ISLA VICTORIA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 105 Windmill Way, Longwood, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Erbity, Monica Sandra | - |
REINSTATEMENT | 2003-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
LC Name Change | 2019-02-11 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State