Search icon

VIP REMODELING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: VIP REMODELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIP REMODELING SERVICES, 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: 30 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: L08000117418
FEI/EIN Number 263939436

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

Address: 15594 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL, 34787, US
Mail Address: 15594 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RICARDO Managing Member 3250 CORONA VILLAGE WAY, ORLANDO, FL, 32835
PEREZ VALDERRUTEN GABRIEL E Managing Member 15594 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL, 34787
PEREZ RICARDO Agent 3250 CORONA VILLAGE WAY, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047764 VIP PAINTING & COATING SERVICES ACTIVE 2018-04-13 2028-12-31 - 3250 CORONA VILLAGE WAY, UNIT 307, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 15594 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 15594 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-06-26 15594 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 3250 CORONA VILLAGE WAY, 307, ORLANDO, FL 32835 -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-07-02 PEREZ, RICARDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000226608 TERMINATED 1000000256627 ORANGE 2012-03-09 2032-03-28 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State