Search icon

V.D.S., LLC - Florida Company Profile

Company Details

Entity Name: V.D.S., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V.D.S., 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: 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: 15 Aug 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Aug 2011 (14 years ago)
Document Number: L11000094746
FEI/EIN Number 592062647

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

Address: 15320 Heron Hideaway Circle, Winter Garden, FL, 34787, US
Mail Address: 15320 Heron Hideaway Circle, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SUDHIR Manager 15320 Heron Hideaway Circle, Winter Garden, FL, 34787
SCHWARTZ DEREK A Agent 4755 TECHNOLOGY WAY, STE. 205, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015015 ANHINGA MOTEL ACTIVE 2014-02-11 2025-12-31 - 250 S KROME AVE., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-09 15320 Heron Hideaway Circle, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-03-09 15320 Heron Hideaway Circle, Winter Garden, FL 34787 -
CONVERSION 2011-08-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F17422. CONVERSION NUMBER 700000115827

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State