Search icon

VICTORIA ARMSTRONG, LLC - Florida Company Profile

Company Details

Entity Name: VICTORIA ARMSTRONG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORIA ARMSTRONG, 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000087757
FEI/EIN Number NOT APPLICABLE

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

Address: 401 E. LAS OLAS BLVD, SUITE 130, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD, SUITE 130, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toledo Rafael Managing Member 401 E. LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
TOLEDO RAFAEL Agent 401 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-11 401 E. LAS OLAS BLVD, SUITE 130, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-05-11 TOLEDO, RAFAEL -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
VICTORIA ARMSTRONG VS STATE OF FLORIDA 4D2021-1207 2021-04-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CF01555A

Parties

Name VICTORIA ARMSTRONG, LLC
Role Appellant
Status Active
Representations Public Defender-S.L., Ross Frank Berlin, Stacey Kime, Public Defender-I.R., Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dan L. Vaughn
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/11/2022
Docket Date 2021-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/12/2022
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED
On Behalf Of Victoria Armstrong
Docket Date 2021-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES (PAGES 203-229)
On Behalf Of Clerk - Indian River
Docket Date 2021-10-11
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Victoria Armstrong
Docket Date 2021-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES (PAGES 185-202)
On Behalf Of Clerk - Indian River
Docket Date 2021-09-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Clerk - Indian River
Docket Date 2021-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Victoria Armstrong
Docket Date 2022-04-28
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2022-02-07
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Victoria Armstrong
Docket Date 2022-02-07
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and thirty (30) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2022-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Victoria Armstrong
Docket Date 2022-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Victoria Armstrong
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's September 22, 2021 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2021-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/14/2021
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Victoria Armstrong
Docket Date 2021-09-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES (PAGES 181-184)
On Behalf Of Clerk - Indian River
Docket Date 2021-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 88 PAGES (PAGES 96-180)
On Behalf Of Clerk - Indian River
Docket Date 2021-08-23
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of Victoria Armstrong
Docket Date 2021-08-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Indian River
Docket Date 2021-06-01
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Victoria Armstrong
Docket Date 2021-05-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Victoria Armstrong
Docket Date 2021-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 97 PAGES (PAGES 1-95)
On Behalf Of Clerk - Indian River
Docket Date 2021-04-13
Type Response
Subtype Response
Description Response
On Behalf Of Victoria Armstrong
Docket Date 2021-04-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of Clerk - Indian River
Docket Date 2021-04-08
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the court reporter’s acknowledgement letter stating satisfactory arrangements have not been made for payment of the transcript cost.
Docket Date 2021-04-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter ~ AMENDED
On Behalf Of Clerk - Indian River
Docket Date 2021-04-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Clerk - Indian River
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Victoria Armstrong
Docket Date 2021-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2016-05-11
Reg. Agent Resignation 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-10-17
REINSTATEMENT 2012-11-12
Florida Limited Liability 2011-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State