Search icon

V GEORGIO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: V GEORGIO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V GEORGIO ENTERPRISES, 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: 16 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L11000130429
FEI/EIN Number 453815192

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

Address: 1126 S Federal Hwy, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1126 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY JOLYN I Managing Member 1126 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
Harvey VICTOR G Agent 1126 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1126 S Federal Hwy, 308, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Harvey, VICTOR G -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1126 SOUTH FEDERAL HIGHWAY, SUITE 308, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-10-30 1126 S Federal Hwy, 308, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-29
REINSTATEMENT 2015-10-13
REINSTATEMENT 2012-11-01
Florida Limited Liability 2011-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State