Entity Name: | VICTORY DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICTORY DEVELOPERS, 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: |
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: | 16 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2008 (17 years ago) |
Document Number: | L06000061647 |
FEI/EIN Number |
201095951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 CHRISTOPHER WAY, EATONTOWN, NJ, 07724, US |
Mail Address: | 40 CHRISTOPHER WAY, EATONTOWN, NJ, 07724, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONGA ANIL K | Manager | 40 CHRISTOPHER WAY, EATONTOWN, NJ, 07724 |
MONGA RAJNI B | Managing Member | 40 CHRISTOPHER WAY, EATONTOWN, NJ, 07724 |
JOSEPH ALLAN | Agent | Fuerst Ittleman David & Joseph, PL, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 40 CHRISTOPHER WAY, EATONTOWN, NJ 07724 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 40 CHRISTOPHER WAY, EATONTOWN, NJ 07724 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | Fuerst Ittleman David & Joseph, PL, 1001 BRICKELL BAY DRIVE, SUITE 3112, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-18 | JOSEPH, ALLAN | - |
REINSTATEMENT | 2008-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State