Entity Name: | VICTORIA PARK GARDENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICTORIA PARK GARDENS, 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: | 04 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000022399 |
FEI/EIN Number |
202578406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4303 N. E. First Terrace, Oakland Park, FL, 33334, US |
Mail Address: | 4303 N. E. First Terrace, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOERING, III RALPH H | Managing Member | 4303 N. E. First Terrace, Oakland Park, FL, 33334 |
DOERING JOHN C | Managing Member | 4303 N. E. First Terrace, Oakland Park, FL, 33334 |
Doering Ralph HIII | Agent | 4303 NE 1st Terrace, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | Doering, Ralph H, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 4303 NE 1st Terrace, Suite 2, Oakland Park, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-17 | 4303 N. E. First Terrace, Suite 2, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2014-01-17 | 4303 N. E. First Terrace, Suite 2, Oakland Park, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-01 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State