Search icon

VICTORIAN FLAIR 24TH STREET, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Picerne Robert M Member 247 N. Westmonte Dr, Altamonte Springs, FL, 32714

Fictitious Names

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

Events

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 -

Documents

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