Search icon

VICTOR & L LLC - Florida Company Profile

Company Details

Entity Name: VICTOR & L LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR & L 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: 06 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: L12000017180
FEI/EIN Number 90-0802765

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

Address: 5723 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US
Mail Address: 5723 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORYACHKIN VICTOR Managing Member 5723 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
GORYACHKINA AURIKA Manager 5723 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
GORYACHKIN VICTOR Agent 5723 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096183 VTECH EXPIRED 2016-09-05 2021-12-31 - 5719 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 5723 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-02-26 5723 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 5723 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-12-11 GORYACHKIN , VICTOR -
REINSTATEMENT 2015-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-03-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State