Search icon

VC PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: VC PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VC PROPERTY MANAGEMENT, 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: 11 Oct 2010 (15 years ago)
Date of dissolution: 07 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: L10000105772
FEI/EIN Number 273659878

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

Address: 20170 PASSAGGIO DR, VENICE, FL, 34293, US
Mail Address: 20170 PASSAGGIO DR, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRATTURA VICTOR Managing Member 20170 PASSAGGIO DR, VENICE, FL, 34293
FRATTURA CAROL M Managing Member 20170 PASSAGGIO DR, VENICE, FL, 34293
CAROL FRATTURA Agent 20170 Passaggio Dr., Venice, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-07 - -
REGISTERED AGENT NAME CHANGED 2016-10-15 CAROL, FRATTURA -
REINSTATEMENT 2016-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 20170 Passaggio Dr., Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 20170 PASSAGGIO DR, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-12-15 20170 PASSAGGIO DR, VENICE, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-10-15
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-10-25
ANNUAL REPORT 2012-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State