Entity Name: | 8 VIC PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
8 VIC PROPERTY 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. |
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: | 27 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000041877 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 757 SE 17 Street, FORT LAUDERDALE, FL, 33316, US |
Address: | 757 SE 17 Street, Ft Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERSCOVICI RANDY | Managing Member | 757 SE 17 Street, FORT LAUDERDALE, FL, 33316 |
HERSCOVICI RANDY | Agent | 757 SE 17 Street, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 757 SE 17 Street, Suite 273, Ft Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2020-06-02 | 757 SE 17 Street, Suite 273, Ft Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 757 SE 17 Street, #273, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2014-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2021-04-16 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State