Search icon

VLD PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: VLD PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VLD PARTNERS 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: 22 May 2006 (19 years ago)
Date of dissolution: 28 Nov 2016 (8 years ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L06000052266
FEI/EIN Number 205086939

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

Address: 16418 SAPPHIRE PL, WESTON, FL, 33331, US
Mail Address: 16418 SAPPHIRE PL, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS PATRICIA Managing Member 16418 SAPPHIRE PL, WESTON, FL, 33331
VARGAS ALEJANDRO Agent 16418 SAPPHIRE PL, WESTON, FL, 33331
VARGAS ALEJANDRO Manager 16418 SAPPHIRE PL, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086626 SWEET SPOTS BY PATTY EXPIRED 2013-08-30 2018-12-31 - 16418 SAPPHIRE PLACE, WESTON, FL, 33331
G11000052016 PATTY EVENTS EXPIRED 2011-06-02 2016-12-31 - P.O BOX 266121, FORT LAUDERDALE, FL, 33326
G11000038911 A SUNDAY MENU EXPIRED 2011-04-21 2016-12-31 - 16418 SAPPHIRE PLACE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-06-25 - -
LC NAME CHANGE 2010-05-24 VLD PARTNERS LLC -

Documents

Name Date
CORLCVLDSI 2016-11-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-24
LC Amendment 2012-06-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
LC Name Change 2010-05-24
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State