Search icon

F&T VICTORIA, L.L.C.

Company Details

Entity Name: F&T VICTORIA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000043521
FEI/EIN Number 208907195
Address: 1431 ORANGE CAMP ROAD, SUITE 110, DELAND, FL, 32724, US
Mail Address: P.O. Box 953544, Lake Mary, FL, 32795-3544, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003U0TEY5YGT7T13 L07000043521 US-FL GENERAL INACTIVE 2007-04-24

Addresses

Legal C/O Cannon, Frank J, 1431 Orange Camp Road, Suite 116, DeLand, US-FL, US, 32724
Headquarters 1431 Orange Camp Road, Suite 116, DeLand, US-FL, US, 32724

Registration details

Registration Date 2013-07-18
Last Update 2023-11-21
Status RETIRED
Next Renewal 2014-07-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000043521

Agent

Name Role Address
CANNON FRANK J Agent 1431 ORANGE CAMP ROAD, DELAND, FL, 32724

Manager

Name Role
TRYCON MANAGEMENT AND LEASING, INC. Manager
LEE CHIRA & ASSOCIATES, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1431 ORANGE CAMP ROAD, SUITE 110, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2014-04-24 1431 ORANGE CAMP ROAD, SUITE 110, DELAND, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1431 ORANGE CAMP ROAD, SUITE 110, DELAND, FL 32724 No data
LC AMENDED AND RESTATED ARTICLES 2013-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2011-08-30 CANNON, FRANK J No data
LC AMENDED AND RESTATED ARTICLES 2011-08-30 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-14
LC Amended and Restated Art 2011-08-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State