Entity Name: | 618 VP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L05000112534 |
FEI/EIN Number | 203821719 |
Address: | 447 CAMBRIDGE DR, WESTON, FL, 33326 |
Mail Address: | 447 CAMBRIDGE DR, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATHAN RANDY J | Agent | 7805 SW 6TH COURT, WESTON, FL, 33324 |
Name | Role | Address |
---|---|---|
GARRIDO LUIS E | Managing Member | 447 CAMBRIDGE DR, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
PALMA OMAR S | Manager | 447 CAMBRIDGE DR, WESTON, FL, 33326 |
MORALES AUGUSTO CESAR | Manager | 447 CAMBRIDGE DR, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-06 | 447 CAMBRIDGE DR, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2007-06-06 | 447 CAMBRIDGE DR, WESTON, FL 33326 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-20 |
REINSTATEMENT | 2008-10-28 |
ANNUAL REPORT | 2007-06-06 |
Off/Dir Resignation | 2006-06-07 |
ANNUAL REPORT | 2006-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State