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. |
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 |
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 |
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 | - |
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