Entity Name: | VIGEROJO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIGEROJO, L.L.C. 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: | 21 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2024 (6 months ago) |
Document Number: | L03000002415 |
FEI/EIN Number |
431997918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | VIGEROJO, LLC, 1161 SW 108TH TERRACE, DAVIE, FL, 33324, US |
Mail Address: | VIGEROJO, LLC, 133 PEACHTREE DR., EAST NORWICH, NY, 11732, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT SCHMIDT W | Manager | 133 PEACHTREE DRIVE, EAST NORWICH, NY, 11732 |
SCHMIDT ROBERT W | Agent | ROBERT W. SCHMIDT, ESQ., 1161 SW 108TH TER, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | VIGEROJO, LLC, 1161 SW 108TH TERRACE, DAVIE, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | ROBERT W. SCHMIDT, ESQ., 1161 SW 108TH TERRACE, DAVIE, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2018-12-26 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-26 | VIGEROJO, LLC, 1161 SW 108TH TERRACE, DAVIE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-26 | SCHMIDT, ROBERT W | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-28 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-19 |
CORLCRACHG | 2018-12-26 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State