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. |
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 |
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 |
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 | - |
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