Entity Name: | VICTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Feb 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L12000020221 |
FEI/EIN Number | 45-4694000 |
Address: | 3518 Millenia Blvd, Orlando, FL, 32839, US |
Mail Address: | 3518 Millenia Blvd, Orlando, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VICTAL, LLC, ILLINOIS | LLC_05348994 | ILLINOIS |
Name | Role | Address |
---|---|---|
Redko Victor | Agent | 3518 Millenia Blvd, Orlando, FL, 32839 |
Name | Role | Address |
---|---|---|
VICTOR REDKO | Managing Member | 3518 Millenia Blvd, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
REDKO VICTOR | Authorized Member | 3518 Millenia Blvd, Orlando, FL, 32839 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000056546 | VICTAL CDL SCHOOL | EXPIRED | 2017-05-22 | 2022-12-31 | No data | 3624 MILLENIA BLVD. SUIT 1110, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 3518 Millenia Blvd, 3111, Orlando, FL 32839 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 3518 Millenia Blvd, 3111, Orlando, FL 32839 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 3518 Millenia Blvd, 3111, Orlando, FL 32839 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | Redko, Victor | No data |
LC DISSOCIATION MEM | 2015-09-23 | No data | No data |
LC DISSOCIATION MEM | 2015-09-21 | No data | No data |
LC AMENDMENT | 2015-09-21 | No data | No data |
LC AMENDMENT | 2015-09-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-30 |
CORLCDSMEM | 2015-09-23 |
Reg. Agent Resignation | 2015-09-21 |
CORLCDSMEM | 2015-09-21 |
LC Amendment | 2015-09-21 |
LC Amendment | 2015-09-02 |
AMENDED ANNUAL REPORT | 2015-08-19 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State