Search icon

VILENO ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

Entity Name: VILENO ENVIRONMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILENO ENVIRONMENTAL, 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: 29 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000037634
FEI/EIN Number 451215224

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

Address: 2100 Lee Rd., Winter Park, FL, 32789, US
Mail Address: 2100 Lee Rd, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOON TIMOTHY L Managing Member 107 SWEETWATER HILLS DR., LONGWOOD, FL, 32779
VILENO PAUL N Managing Member 170 Minnihaha Circle, MAITLAND, FL, 32751
MOON TIMOTHY L Agent 2100 Lee Rd, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000031951 VILENO ENVIRONMENTAL EXPIRED 2011-03-30 2016-12-31 - 107 SWEETWATER HILLS DR., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2100 Lee Rd., Suite D, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2018-01-12 MOON, TIMOTHY L -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2100 Lee Rd, Suite D, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-01-12 2100 Lee Rd., Suite D, Winter Park, FL 32789 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000189799 ACTIVE 2019 CA-2474 TWELFTH JUDICIAL CIRCUIT 2019-10-30 2026-04-22 $105,628.21 HOWARD LEASING V, INC., 6302 MANATEE AVENUE WEST, K, BRADENTON, FL 34209
J19000266583 LAPSED 2017 12919 CODL VOLUSIA COUNTY 2019-04-11 2024-04-12 $10,283.08 MCMASTER LAWN & PEST SERVICES, LLC, POST OFFICE BOX 505, DELEON SPRINGS, FL 32130
J19000383628 LAPSED 2018 CA 011942 O ORANGE CO 2019-03-20 2024-06-03 $56,312.47 UNIFIRST CORPORATION, 1101 NORTH KELLER ROAD SUITE E, ORLANDO, FLORIDA 32810
J18000615120 LAPSED 17-108-D4 LEON 2018-06-06 2023-08-30 $34,082.97 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000243453 LAPSED 2017 CA 001130 O ORANGE CO. 2017-04-05 2022-04-28 $51,406.48 BT TREES AND SHRUBS, INC, 8725 PLACIDA ROAD 7-185, PLACIDA, FLORIDA 33946
J16000242929 LAPSED 2015 CC 4265 NC SARASOTA COUNTY COURT 2016-01-19 2021-04-13 $4,752.73 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FLORIDA 34240

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-10
Florida Limited Liability 2011-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State