Entity Name: | VALET VIXENS PARKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALET VIXENS PARKING 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: |
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: | 28 Mar 2011 (14 years ago) |
Document Number: | L11000036697 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1906 North Armenia St., TAMPA, FL, 33607, US |
Mail Address: | 1906 North Armenia St., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cielo Marie | Manager | 1906 North Armenia St, TAMPA, FL, 33607 |
Havens Thomas | Managing Member | 1906 North Armenia St., TAMPA, FL, 33607 |
Havens Thomas | Agent | 1906 N. Aremenia Ave, TAmpa, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000098476 | FIRST IMPRESSION PARKING | ACTIVE | 2021-07-28 | 2026-12-31 | - | 1906 N. ARMENIA AVENUE, #315, TAMPA, FL, 33607 |
G15000022011 | FIRST IMPRESSION PARKING | EXPIRED | 2015-03-02 | 2020-12-31 | - | 3030 N. ROCKY POINT DR. WEST, SUITE 150, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Havens, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 1906 N. Aremenia Ave, #121, TAmpa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-30 | 1906 North Armenia St., Suite 315, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2016-08-30 | 1906 North Armenia St., Suite 315, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-08-30 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State