Search icon

VICTORY ROAD, LLC - Florida Company Profile

Company Details

Entity Name: VICTORY ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY ROAD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000032803
FEI/EIN Number 020774026

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

Address: 4500 140TH AVENUE NORTH, SUITE 209, CLEARWATER, FL, 33762
Mail Address: 4500 140TH AVENUE NORTH, SUITE 209, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERER J. CHRIS Managing Member 4500 140TH AVENUE NORTH, SUITE 209, CLEARWATER, FL, 33762
SCHERER LISA L Managing Member 4500 140TH AVENUE NORTH, SUITE 209, CLEARWATER, FL, 33762
HINES J. BRADFORD Agent 116 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 4500 140TH AVENUE NORTH, SUITE 209, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2012-04-25 4500 140TH AVENUE NORTH, SUITE 209, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 116 SIXTH STREET SOUTH, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State