Search icon

VLORA PROPERTIES #1, LLC - Florida Company Profile

Company Details

Entity Name: VLORA PROPERTIES #1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VLORA PROPERTIES #1, 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: 18 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: L08000089255
FEI/EIN Number 26-3355493

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

Address: 3899 Ulmerton Rd, Clearwater, FL, 33762, US
Mail Address: 2770 A Summerdale Drive, Clearwater, FL, 33761, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHU FATBARDH Managing Member 2770 A SUMMERDALE DRIVE, CLEARWATER, FL, 33761
shehu sokol Managing Member 2770 A summerdale dr, clearwater, FL, 33761
SHEHU FATBARDH Agent 2770 A, clearwater, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 3899 Ulmerton Rd, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2770 A, summerdale drive, clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2021-05-25 3899 Ulmerton Rd, Clearwater, FL 33762 -
REINSTATEMENT 2016-05-09 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 SHEHU, FATBARDH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
Reinstatement 2016-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State