Search icon

VI REALTY, LLC - Florida Company Profile

Company Details

Entity Name: VI REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VI REALTY, 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: 09 Oct 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: L09000097859
FEI/EIN Number 272477704

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

Address: 8545 COMMODITY CIRCLE, ORLANDO, FL, 32819, US
Mail Address: 8545 COMMODITY CIRCLE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CFJ HOLDINGS, LLC Manager
CFJ HOLDINGS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032084 VACATION INNOVATIONS MANAGEMENT COMPANY EXPIRED 2011-03-31 2016-12-31 - 8545 COMMODITY CIRCLE, SUITE 125, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 CFJ HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 8545 COMMODITY CIRCLE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2012-04-30 8545 COMMODITY CIRCLE, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 8545 COMMODITY CIRCLE, ORLANDO, FL 32819 -
LC NAME CHANGE 2010-11-08 VI REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State