Entity Name: | LAW OFFICE OF VICTORIA VIDRE PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAW OFFICE OF VICTORIA VIDRE PLLC 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: |
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: | 15 Mar 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 08 Apr 2022 (3 years ago) |
Document Number: | L06000027238 |
FEI/EIN Number |
204494016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2450 HOLLYWOOD BLVD.,, SUITE 100, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2450 HOLLYWOOD BLVD.,, SUITE 100, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDRE VICTORIA | Managing Member | 2450 HOLLYWOOD BLVD., SUITE 100, HOLLYWOOD, FL, 33020 |
Vidre Victoria | Agent | 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-04-08 | LAW OFFICE OF VICTORIA VIDRE PLLC | - |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | Vidre, Victoria | - |
REINSTATEMENT | 2018-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 2450 HOLLYWOOD BLVD.,, SUITE 100, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-08 | 2450 HOLLYWOOD BLVD.,, SUITE 100, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-08 | 2450 HOLLYWOOD BLVD, SUITE 100, HOLLYWOOD, FL 33022 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-29 |
LC Name Change | 2022-04-08 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-03-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State