Search icon

VICTORIA PARK LANE, LLC - Florida Company Profile

Company Details

Entity Name: VICTORIA PARK LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORIA PARK LANE, 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: 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: 11 Aug 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L08000076912
FEI/EIN Number 263222453

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

Address: 728 SW 4TH STREET, FORT LAUDERDALE, FL, 33312, US
Mail Address: 728 SW 4TH STREET, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hering Steven Prop 728 SW 4th STREET, FORT LAUDERDALE, FL, 33312
STOT-LEV LIMITED PARTNERSHIP Othe -
SMITH JEFFREY BESQ. Agent 1401 EAST BROWARD BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 728 SW 4TH STREET, Suite 1, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-01-10 728 SW 4TH STREET, Suite 1, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 1401 EAST BROWARD BLVD., SUITE 300, FORT LAUDERDALE, FL 33301 -
LC STMNT OF RA/RO CHG 2019-07-01 - -
REGISTERED AGENT NAME CHANGED 2010-05-19 SMITH, JEFFREY B, ESQ. -
CANCEL ADM DISS/REV 2010-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-08-13 VICTORIA PARK LANE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
CORLCRACHG 2019-07-01
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State