Search icon

VIP REMODELING SERVICES, LLC

Company Details

Entity Name: VIP REMODELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 26-3939436
Address: 15594 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL 34787
Mail Address: 15594 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, RICARDO Agent 3250 CORONA VILLAGE WAY, 307, ORLANDO, FL 32835

Managing Member

Name Role Address
PEREZ, RICARDO Managing Member 3250 CORONA VILLAGE WAY, 307 ORLANDO, FL 32835
PEREZ VALDERRUTEN, GABRIEL E Managing Member 15594 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL 34787

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 No data 3250 CORONA VILLAGE WAY, UNIT 307, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 15594 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2018-06-26 15594 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 3250 CORONA VILLAGE WAY, 307, ORLANDO, FL 32835 No data
REINSTATEMENT 2011-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-07-02 PEREZ, RICARDO No data

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 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
ANNUAL REPORT 2015-01-24

Date of last update: 26 Jan 2025

Sources: Florida Department of State