Search icon

VICTORY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: VICTORY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L03000001011
FEI/EIN Number 412218532

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

Address: 5656 BEAR STONE RUN, OVIEDO, FL, 32765, US
Mail Address: P.O. BOX 780579, ORLANDO, FL, 32878, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ XOCHILT MPhd Chief Executive Officer 5656 BEAR STONE RUN, OVIEDO, FL, 32765
BERMUDEZ XOCHILT MPhd Agent 5656 BEAR STONE RUN, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023636 J&C MOBILE HOME PARK EXPIRED 2019-02-18 2024-12-31 - P.O.BOX 450822, MIAMI, FL, 33245
G19000022163 FL MOBILE PARK MANAGEMENT LLC EXPIRED 2019-02-13 2024-12-31 - P.O. BOX 450822, MIAMI, FL, 33245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 5656 BEAR STONE RUN, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 5656 BEAR STONE RUN, OVIEDO, FL 32765 -
REINSTATEMENT 2022-10-07 - -
CHANGE OF MAILING ADDRESS 2022-10-07 5656 BEAR STONE RUN, OVIEDO, FL 32765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-24 BERMUDEZ, XOCHILT M, Phd -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-07 - -

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-07-18
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-07-27
REINSTATEMENT 2016-11-01
REINSTATEMENT 2015-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State