Search icon

V3 INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: V3 INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V3 INVESTMENTS, 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.
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: 18 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L03000045387
FEI/EIN Number 743111063

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

Address: 3941 TAMIAMI TRAIL UNIT 3157-60, PUNTA GORDA, FL, 33950
Mail Address: C/O GEORGE F STEWART, 18521 E QUEEN CREEK RD., STE. 105-199, QUEEN CREEK, AZ, 85142
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART GEORGE F Manager 9861 W SAMPLE RD #192, CORAL SPRINGS, FL, 33065
STEWART GEORGE F Agent 3941 TAMIAMI TRAIL UNIT 3157-60, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-12 3941 TAMIAMI TRAIL UNIT 3157-60, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-12 3941 TAMIAMI TRAIL UNIT 3157-60, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2010-09-01 3941 TAMIAMI TRAIL UNIT 3157-60, PUNTA GORDA, FL 33950 -
LC AMENDMENT 2009-07-08 - -
CANCEL ADM DISS/REV 2009-06-01 - -
REGISTERED AGENT NAME CHANGED 2009-06-01 STEWART, GEORGE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reg. Agent Change 2010-10-12
ADDRESS CHANGE 2010-09-01
ANNUAL REPORT 2010-04-29
LC Amendment 2009-07-08
REINSTATEMENT 2009-06-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-18
Florida Limited Liabilites 2003-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State