Entity Name: | VICTORIA PARK 813, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICTORIA PARK 813, 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: | 18 Jun 2007 (18 years ago) |
Date of dissolution: | 15 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Feb 2023 (2 years ago) |
Document Number: | L07000063995 |
FEI/EIN Number |
201253732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1911 NW 150 AVE., # 201, PEMBROKE PINES, FL, 33028 |
Mail Address: | 1911 NW 150 AVE., # 201, PEMBROKE PINES, FL, 33028 |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Carducci Ana | Manager | 1911 NW 150 AVE., #201, PEMBROKE PINES, FL, 33028 |
PETER M. LOPEZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-15 | - | - |
LC AMENDMENT | 2011-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-12 | 1911 NW 150 AVE, # 201, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2010-03-12 | 1911 NW 150 AVE., # 201, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-12 | PETER M. LOPEZ, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-12 | 1911 NW 150 AVE., # 201, PEMBROKE PINES, FL 33028 | - |
LC AMENDMENT | 2009-10-02 | - | - |
LC NAME CHANGE | 2008-06-12 | VICTORIA PARK 813, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-15 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State