Entity Name: | V ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Sep 2005 (19 years ago) |
Document Number: | L05000092500 |
FEI/EIN Number | 203492937 |
Address: | 8631 Farthington Way, Orlando, FL, 32827, US |
Mail Address: | 8631 Farthington Way, Orlando, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELOSO RAIMUNDO D | Agent | 8631 Farthington Way, Orlando, FL, 32827 |
Name | Role | Address |
---|---|---|
VELOSO RAIMUNDO D | Managing Member | 8631 Farthington Way, Orlando, FL, 32827 |
VELOSO DANIELE | Managing Member | 8631 Farthington Way, Orlando, FL, 32827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000121873 | INSPIRATION REALTY | ACTIVE | 2022-09-27 | 2027-12-31 | No data | 8631 FARTHINGTON WAY, ORLANDO, FL, 32827 |
G20000132031 | REALTY ONE GROUP INSPIRATION | ACTIVE | 2020-10-13 | 2025-12-31 | No data | 6965 PIAZZA GRANDE AVE. STE. 406, ORLANDO, FL, 32835 |
G18000046483 | REALTY ONE GROUP INSPIRATION | EXPIRED | 2018-04-11 | 2023-12-31 | No data | 6965 PIAZZA GRANDE AVE. STE. 406, ORLANDO, FL, 32835 |
G10000032331 | METRO DESIGN & CONSTRUCTION | EXPIRED | 2010-04-11 | 2015-12-31 | No data | 249 BELLAGIO CIRCLE, SUITE 105, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 8631 Farthington Way, Orlando, FL 32827 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 8631 Farthington Way, Orlando, FL 32827 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 8631 Farthington Way, Orlando, FL 32827 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | VELOSO, RAIMUNDO D | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State