Search icon

FLORIDIAN VIEW MAGAZINE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDIAN VIEW MAGAZINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDIAN VIEW MAGAZINE, 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000029475
FEI/EIN Number NOT APPLICABLE

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

Address: 517 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 517 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FVM ACQUISITION, LLC Manager
FVM ACQUISITION, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098085 HALIFAX FOOD & WINE FESTIVAL, INC EXPIRED 2011-10-04 2016-12-31 - 3624 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 517 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 517 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2013-05-02 517 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2013-05-02 FVM ACQUISITION, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2013-05-02
Florida Limited Liability 2011-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State