Entity Name: | VICTORIA'S EDEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICTORIA'S EDEN, 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: | 20 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000050817 |
FEI/EIN Number |
202884963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 CORBETT ROAD, LITHIA, FL, 33572 |
Mail Address: | 5410 Conch Shell Place, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINTY VICTORIA G | Manager | 5410 Conch Shell Place, APOLLO BCH, FL, 33572 |
Ginty Victoria J | Manager | 5410 Conch Shell Pl, Apollo Beach, FL, 33572 |
Ginty Victoria G | Agent | 5410 Conch Shell Place, Apollo Bch, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 5410 Conch Shell Place, Apollo Bch, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 421 CORBETT ROAD, LITHIA, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Ginty, Victoria G | - |
PENDING REINSTATEMENT | 2012-05-16 | - | - |
REINSTATEMENT | 2012-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-17 | 421 CORBETT ROAD, LITHIA, FL 33572 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-05-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-10 |
REINSTATEMENT | 2012-05-15 |
REINSTATEMENT | 2009-10-17 |
REINSTATEMENT | 2008-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State