Search icon

VI-CON DEVELOPMENT GROUP, LLC

Company Details

Entity Name: VI-CON DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Mar 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: L04000021306
FEI/EIN Number 90-0149601
Address: 1660 Chase Landing Way, Winter Park, FL 32789
Mail Address: 1660 Chase Landing Way, Winter park, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, CHRISTOPHER L Agent 1660 Chase Landing Way, Winter Park, FL 32789

Managing Member

Name Role Address
JOHNSON, CHRISTOPHER L Managing Member 1660 Chase Landing Way, Winter Park, FL 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1660 Chase Landing Way, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2023-01-24 1660 Chase Landing Way, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1660 Chase Landing Way, Winter Park, FL 32789 No data
LC STMNT OF RA/RO CHG 2019-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-12 JOHNSON, CHRISTOPHER L No data
REINSTATEMENT 2007-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000282262 TERMINATED 1000000260380 SEMINOLE 2012-03-27 2032-04-18 $ 2,752.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-07-17
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26

Date of last update: 29 Jan 2025

Sources: Florida Department of State