Search icon

VIC'S OF NAVARRE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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