Search icon

VICTAL, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of VICTAL, LLC, ILLINOIS LLC_05348994 ILLINOIS

Agent

Name Role Address
Redko Victor Agent 3518 Millenia Blvd, Orlando, FL, 32839

Managing Member

Name Role Address
VICTOR REDKO Managing Member 3518 Millenia Blvd, ORLANDO, FL, 32839

Authorized Member

Name Role Address
REDKO VICTOR Authorized Member 3518 Millenia Blvd, Orlando, FL, 32839

Fictitious Names

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

Events

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

Documents

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