Search icon

V.I.P. QUALITY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: V.I.P. QUALITY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V.I.P. QUALITY SERVICES 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: 24 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000061275
FEI/EIN Number 452428395

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

Address: 835 NORTH GRANDVIEW AVE, # 3, DAYTONA BEACH, FL, 32118
Mail Address: 835 NORTH GRANDVIEW AVE, # 3, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMENDANT IMRE Managing Member 835 NORTH GRANDVIEW AVE # 3, DAYTONA BEACH, FL, 32118
VARGA ISTVANNE Manager 835 NORTH GRANDVIEW AVE # 3, DAYTONA BEACH, FL, 32118
VARGA ISTVANNE Agent 835 NORTH GRANDVIEW AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-17 - -
REGISTERED AGENT NAME CHANGED 2017-02-17 VARGA, ISTVANNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 835 NORTH GRANDVIEW AVE, # 3, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2012-04-17 835 NORTH GRANDVIEW AVE, # 3, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 835 NORTH GRANDVIEW AVE, # 3, DAYTONA BEACH, FL 32118 -

Documents

Name Date
REINSTATEMENT 2017-02-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-17
Florida Limited Liability 2011-05-24

Date of last update: 02 May 2025

Sources: Florida Department of State