Search icon

VJW HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VJW HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VJW HOLDINGS, 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: 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 May 2005 (20 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L05000049784
FEI/EIN Number 203035536

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

Address: 1230 S Myrtle Ave, Suite 101, Clearwater, FL, 33756, US
Mail Address: 1230 S Myrtle Ave, Suite 101, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER VICTORIA Manager 7126 2ND AVE S., SAINT PETERSBURG, FL, 33707
Walker Joseph MIII Manager 7126 2ND AVENUE S, ST. PETERSBURG, FL, 33707
Walker Victoria Agent 7126 2ND AVENUE S, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
MERGER 2023-04-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000198771. MERGER NUMBER 500000242005
REINSTATEMENT 2023-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 1230 S Myrtle Ave, Suite 101, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2019-04-18 1230 S Myrtle Ave, Suite 101, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2013-04-25 Walker, Victoria -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 7126 2ND AVENUE S, ST. PETERSBURG, FL 33707 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-27
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State