Entity Name: | VIP LIFESTYLE LUXURY 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
VIP LIFESTYLE LUXURY 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 May 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000051184 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 168 NE 24TH STREET, MIAMI, FL 33137 |
Mail Address: | 168 NE 24TH STREET, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THERON PERRY, INC. | Agent | - |
Perry, Ronald | President | 991 fawn drive, southampton, PA 18966 |
Perry, Ronald | Managing Member | 991 fawn drive, southampton, PA 18966 |
Perry, Ronald | Manager | 991 fawn drive, southampton, PA 18966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-08-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-03 | Ron Perry | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-31 | 168 NE 24TH STREET, MIAMI, FL 33137 | - |
REINSTATEMENT | 2013-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-31 | 168 NE 24TH STREET, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2013-10-31 | 168 NE 24TH STREET, MIAMI, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000156818 | LAPSED | 2018-2391-CA | 11TH JUDICIAL CIRCUIT-MIAMI | 2018-12-11 | 2024-03-05 | $197,054.86 | NG SOLUTIONS, LLC, 100 N CENTER STREET, NEWTON FALLS, OH 44444 |
J18000065649 | ACTIVE | 1000000772221 | BROWARD | 2018-02-08 | 2038-02-14 | $ 4,258.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000214108 | ACTIVE | 1000000740258 | BROWARD | 2017-04-07 | 2037-04-12 | $ 711.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2017-08-03 |
ANNUAL REPORT | 2015-05-01 |
REINSTATEMENT | 2014-10-28 |
REINSTATEMENT | 2013-10-31 |
REINSTATEMENT | 2012-03-14 |
Florida Limited Liability | 2010-05-12 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State