Entity Name: | VIOLETTE - GISSY LAND HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIOLETTE - GISSY LAND HOLDINGS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Mar 2008 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Aug 2021 (4 years ago) |
Document Number: | L08000031938 |
FEI/EIN Number |
262305807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12651 INTERNATIONAL DR. S, ORLANDO, FL, 32821, US |
Mail Address: | 12651 International Dr S, ORLANDO, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIOLETTE RICHARD T | Manager | 10787 ROYAL CYPRESS WAY, ORLANDO, FL, 32836 |
GISSY JAMES L | Manager | 9529 POINT CYPRESS DRIVE, ORLANDO, FL, 32836 |
Crews Robert | Agent | 1275 Lake Heathrow Lane, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 1275 Lake Heathrow Lane, Lake Mary, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 12651 INTERNATIONAL DR. S, ORLANDO, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 12651 INTERNATIONAL DR. S, ORLANDO, FL 32821 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | Crews, Robert | - |
LC AMENDMENT AND NAME CHANGE | 2021-08-02 | VIOLETTE - GISSY LAND HOLDINGS LLC | - |
LC AMENDED AND RESTATED ARTICLES | 2017-06-27 | - | - |
LC AMENDMENT | 2008-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-17 |
LC Amendment and Name Change | 2021-08-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-01 |
LC Amended and Restated Art | 2017-06-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State