Search icon

BTCT3054 AT VN LLC - Florida Company Profile

Company Details

Entity Name: BTCT3054 AT VN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTCT3054 AT VN 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: 13 Dec 2011 (13 years ago)
Date of dissolution: 29 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L11000139823
FEI/EIN Number 454756333

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

Address: 8001. S Orange Blossom Trail Suite 688, Orlando, FL, 32809, US
Mail Address: 8001 S Orange Blossom Trail Sutie 688, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPARETTO ANTHONY J Manager 5340 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707
LIEU CALVIN Manager 8001. S Orange Blossom Trail Suite 688, Orlando, FL, 32809
COMPARETTO ANTHONY J Agent 5340 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037200 SIGNATURE NAILS AND SPA AT FLORIDA MALL EXPIRED 2012-04-19 2017-12-31 - 8001 S. ORANGE BLOSSOM TRAIL, SPACE #688, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 8001. S Orange Blossom Trail Suite 688, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2013-04-13 8001. S Orange Blossom Trail Suite 688, Orlando, FL 32809 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-18
Florida Limited Liability 2011-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State