Search icon

VIOLET DEVELOPMENTS LLC - Florida Company Profile

Company Details

Entity Name: VIOLET DEVELOPMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIOLET DEVELOPMENTS 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: 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: 25 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000056376
FEI/EIN Number 421772200

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

Address: 1832 BLOOR STREET WEST, TORONTO, N6R2Z3, CA
Mail Address: 1832 BLOOR STREET WEST, TORONTO, N6R2Z3, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRICHILO JOSEPH Managing Member 1832 BLOOR STREET WEST, TORONTO, N6R2Z
Wasch Adam G Agent GREENSPOON MARDER LLP, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 1832 BLOOR STREET WEST, TORONTO N6R2Z3 CA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 GREENSPOON MARDER LLP, 2255 GLADES ROAD, SUITE 400-E, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-03-14 1832 BLOOR STREET WEST, TORONTO N6R2Z3 CA -
REGISTERED AGENT NAME CHANGED 2022-03-14 Wasch, Adam G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-03-14
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-08
Florida Limited Liability 2010-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State