Entity Name: | VIC'S OF NAVARRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIC'S OF NAVARRE, 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: |
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: | 08 Jul 2004 (21 years ago) |
Document Number: | L04000050973 |
FEI/EIN Number |
201342041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5474 Griffith Mill Road, Baker, FL, 32531, US |
Mail Address: | 5474 Griffith Mill Road, Baker, FL, 32531, US |
ZIP code: | 32531 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARY CHARLES W | Manager | 5474 Griffith Mill Road, Baker, FL, 32531 |
CLARY 111 CHARLES W | Agent | 5474 Griffith Mill Road, Baker, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 5474 Griffith Mill Road, Baker, FL 32531 | - |
CHANGE OF MAILING ADDRESS | 2022-02-25 | 5474 Griffith Mill Road, Baker, FL 32531 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 5474 Griffith Mill Road, Baker, FL 32531 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | CLARY 111, CHARLES W | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000226205 | ACTIVE | 2013 CA 768 | OKALOOSA CO | 2020-05-22 | 2025-06-05 | $9,980,352.92 | BEACH COMMUNITY BANK, 17 SOUTHEAST EGLIN PARKWAY, FORT WALTON BEACH, FLORIDA 32548 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State