Entity Name: | VIPER 4 X 4, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIPER 4 X 4, 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: | 24 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Sep 2024 (7 months ago) |
Document Number: | L09000061282 |
FEI/EIN Number |
270452898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1736 PORTCASTLE CIR, WINTER GARDEN, FL, 34787, US |
Mail Address: | 1736 PORTCASTLE CIR, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES FELIX R | President | 1736 PORTCASTLE CIR, WINTER GARDEN, FL, 34787 |
REYES FELIX R | Agent | 1736 PORTCASTLE CIR, WINTER GARDEN, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000033198 | VPR 4X4 | EXPIRED | 2019-03-12 | 2024-12-31 | - | 11924 PERSPECTIVE DR, WINDERMERE, FL, 34786 |
G13000096244 | VPR4X4 | EXPIRED | 2013-09-30 | 2018-12-31 | - | 7407 NW 54TH ST, MIAMI, FL, 33166 |
G10000042448 | VPR 4WD | EXPIRED | 2010-05-13 | 2015-12-31 | - | 6500 N W 77TH COURT, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-11 | 1736 PORTCASTLE CIR, WINTER GARDEN, FL 34787 | - |
REINSTATEMENT | 2024-09-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-11 | 1736 PORTCASTLE CIR, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2024-09-11 | 1736 PORTCASTLE CIR, WINTER GARDEN, FL 34787 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | REYES, FELIX R | - |
LC AMENDMENT | 2016-12-16 | - | - |
LC AMENDMENT | 2009-12-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-23 |
LC Amendment | 2016-12-16 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State