Search icon

VONAC ENTERPRISE, LLC

Company Details

Entity Name: VONAC ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 May 2011 (14 years ago)
Date of dissolution: 09 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: L11000051355
FEI/EIN Number 300688197
Address: 121 S ORANGE AVE, 1110, ORLANDO, FL, 32801
Mail Address: 121 S ORANGE AVE, 1110, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NAZARIO YANIRA Agent 121 S ORANGE AVE, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
NAZARIO YANIRA Chief Executive Officer 14582 OLD THICKET TRACE, Windermere, FL, 34787

Vice President

Name Role Address
NAZARIO JOHANA Vice President 315 STERLING LAKE DRIVE, OCOEE, FL, 34761

Manager

Name Role Address
Ortiz Hector R Manager 1115 Viscaya Lakes Rd, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030603 GOALYGO.COM EXPIRED 2013-03-28 2018-12-31 No data 121 S ORANGE AVE, SUITE 1110, ORLANDO, FL, 3801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
VOLUNTARY DISSOLUTION 2014-06-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 121 S ORANGE AVE, 1110, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2012-04-03 121 S ORANGE AVE, 1110, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2012-04-03 NAZARIO, YANIRA No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 121 S ORANGE AVE, 1110, ORLANDO, FL 32801 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-03
Florida Limited Liability 2011-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State