Search icon

VICWIL 2 FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: VICWIL 2 FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICWIL 2 FLORIDA, 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: 08 Nov 2007 (17 years ago)
Date of dissolution: 28 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: L07000113506
FEI/EIN Number NOT APPLICABLE

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

Address: % RICHARD KOENIGSBERG CPA, 1675 BROADWAY - 20TH FLOOR, NEW YORK, NY, 10019, US
Mail Address: % RICHARD KOENIGSBERG CPA, 1675 BROADWAY - 20TH FLOOR, NEW YORK, NY, 10019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFFER PAUL Managing Member 1675 BROADWAY - 20TH FLOOR, NEW YORK, NY, 10019
SCHNEIDER WALTER B Agent 10640 Griffin Road, #105, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 % RICHARD KOENIGSBERG CPA, 1675 BROADWAY - 20TH FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2019-04-23 % RICHARD KOENIGSBERG CPA, 1675 BROADWAY - 20TH FLOOR, NEW YORK, NY 10019 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 10640 Griffin Road, #105, Cooper City, FL 33328 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State