Search icon

HOUSES BY VICKI, LLC - Florida Company Profile

Company Details

Entity Name: HOUSES BY VICKI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSES BY VICKI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2005 (19 years ago)
Document Number: L05000100607
FEI/EIN Number 550910076

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

Address: 3332 Silverpond Dr, PLANT CITY, FL, 33566, US
Mail Address: 3332 Silverpond Dr, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLER VICTORIA G Vice President 2710 MAJESTIC OAKS CT, PLANT CITY, FL, 33566
Vorderburg Christopher A President 3332 Silverpond Dr, PLANT CITY, FL, 33566
VORDERBURG CHRISTOPHER A Agent 3332 Silverpond Dr, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090768 BRIGHTER HOMES DEVELOPMENT GROUP / RESIDENTIAL COMMERCIAL ACTIVE 2024-07-30 2029-12-31 - 3332 SILVERPOND DR, PLANT CITY, FL, 33566
G24000084964 RESIDENTIAL COMMERCIAL LLC ACTIVE 2024-07-16 2029-12-31 - 3332 SILVERPOND DR, PLANT CITY, FL, 33566
G08239900101 VICKI'S KITCHEN & BATH EXPIRED 2008-08-26 2013-12-31 - 2710 MAJESTIC OAKS CT, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 11 Carson Ave, Babson Park, FL 33827 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 11 Carson Ave, Babson Park, FL 33827 -
CHANGE OF MAILING ADDRESS 2025-01-14 11 Carson Ave, Babson Park, FL 33827 -
REGISTERED AGENT NAME CHANGED 2025-01-14 Strickler, Victoria -
REGISTERED AGENT NAME CHANGED 2021-01-29 VORDERBURG, CHRISTOPHER A -
CHANGE OF PRINCIPAL ADDRESS 2020-02-02 3332 Silverpond Dr, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2020-02-02 3332 Silverpond Dr, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 3332 Silverpond Dr, PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State