Search icon

VIC'S HOME IMPROVEMENT LLC - Florida Company Profile

Company Details

Entity Name: VIC'S HOME IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIC'S HOME IMPROVEMENT 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: 09 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (8 years ago)
Document Number: L06000014631
FEI/EIN Number 814798996

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

Address: 5235 SUNSET CANYON DRIVE, KISSIMMEE, FL, 34758, US
Mail Address: 5235 SUNSET CANYON DRIVE, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON VICTOR Manager 5235 SUNSET CANYON DRIVE, KISSIMMEE, FL, 34758
CALDERON VICTOR Agent 5235 SUNSET CANYON DRIVE, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033738 VIC'S HOME IMPROVEMENT LLC ACTIVE 2015-04-02 2025-12-31 - 5235 SUNSET CANYON DR, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 CALDERON, VICTOR -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-09-28
REINSTATEMENT 2015-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State