Entity Name: | VLG HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Jun 2007 (18 years ago) |
Date of dissolution: | 19 Sep 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2018 (6 years ago) |
Document Number: | L07000065306 |
FEI/EIN Number | 260401802 |
Address: | 10619 US HWY 19, PORT RICHY, FL, 34668 |
Mail Address: | 10619 US HWY 19, PORT RICHY, FL, 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reddy Kuchakulla | Agent | 1623 SW 1st Ave, Ocala, FL, 34471 |
Name | Role | Address |
---|---|---|
REDDY KUCHAKULLA N | Managing Member | 11265 BRIDGEHOUSE RD, WINDERMERE, FL, 34786 |
REDDY NAGENDER A | Managing Member | 6601 S. MAGNOLIA AVE., OCALA, FL, 34476 |
KUCHAKULLA GEETHA | Managing Member | 11265 BRIDGEHOUSE RD, WINDERMERE, FL, 34786 |
REDDY KAVITHA | Managing Member | 6601 S. MAGNOLIA AVE., OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-09 | Reddy, Kuchakulla | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 1623 SW 1st Ave, Ocala, FL 34471 | No data |
LC AMENDMENT | 2010-11-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-16 | 10619 US HWY 19, PORT RICHY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-16 | 10619 US HWY 19, PORT RICHY, FL 34668 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000776404 | TERMINATED | 1000000392243 | PASCO | 2012-10-16 | 2032-10-25 | $ 5,071.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-03-18 |
LC Amendment | 2010-11-16 |
ANNUAL REPORT | 2010-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State