Search icon

LA VICTORIA FARM LLC - Florida Company Profile

Company Details

Entity Name: LA VICTORIA FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA VICTORIA FARM 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: 18 Oct 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: L11000118953
FEI/EIN Number 454245170

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

Mail Address: C/O Citrin Cooperman, PO Box 238, Florham Park, NJ, 07932, US
Address: 14775 EQUESTRIAN WAY, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBORAH W. PERKINS REVOCABLE TRUST Managing Member 12392 Cypress Island Way, WELLINGTON, FL, 33414
PERKINS, III MAURICE C Manager 12392 Cypress Island Way, WELLINGTON, FL, 33414
GERSON GARY Agent 3001 PGA BLVD, PALM BEACH GARDENS, FL, 33410
MAURICE C. PERKINS III REVOCABLE TRUST Managing Member 12392 Cypress Island Way, WELLINGOTN, FL, 33414
PERKINS FAMILY TRUST U/A 11/20/2012 Managing Member C/O DAVID L. DUFORT, STAMFORD, CT, 06901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 14775 EQUESTRIAN WAY, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-09 3001 PGA BLVD, Suite 101A, STE 305, PALM BEACH GARDENS, FL 33410 -
LC STMNT OF RA/RO CHG 2016-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-09 14775 EQUESTRIAN WAY, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-12-09 GERSON, GARY -
LC DISSOCIATION MEM 2016-12-07 - -
LC AMENDMENT 2012-12-27 - -
LC NAME CHANGE 2012-01-30 LA VICTORIA FARM LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
CORLCRACHG 2016-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State