Entity Name: | VICTORIAN FLAIR 24TH STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICTORIAN FLAIR 24TH STREET, 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: | 21 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jun 2019 (6 years ago) |
Document Number: | L07000117233 |
FEI/EIN Number |
26-1759283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US |
Mail Address: | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Picerne Robert M | Member | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000032805 | VICTORIAN FLAIR TOWNHOUSES | EXPIRED | 2012-04-05 | 2017-12-31 | - | 151 E. 24TH STREET, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 247 N. Westmonte Dr, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 247 N. Westmonte Dr, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-30 |
Reg. Agent Change | 2011-12-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State