Entity Name: | PRAX.ES VDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRAX.ES VDE, 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: | 21 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000010322 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 858 GOLFVIEW TERRACE, WINTER PARK, FL, 32789 |
Mail Address: | 858 GOLFVIEW TERRACE, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASCIO JOHN T | President | 858 GOLFVIEW TERRACE, WINTER PARK, FL, 32789 |
CASCIO CATHERINE K | Vice President | 858 GOLFVIEW TERRACE, WINTER PARK, FL, 32789 |
CASCIO JOHN T | Agent | 858 GOLFVIEW TERRACE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2010-05-03 | PRAX.ES VDE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 858 GOLFVIEW TERRACE, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | CASCIO, JOHN T | - |
REINSTATEMENT | 2010-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-04 | 858 GOLFVIEW TERRACE, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2007-05-04 | 858 GOLFVIEW TERRACE, WINTER PARK, FL 32789 | - |
CANCEL ADM DISS/REV | 2005-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State