Search icon

VICTOR MANICATO CLOTHING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: VICTOR MANICATO CLOTHING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR MANICATO CLOTHING COMPANY 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: 09 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: L12000048200
FEI/EIN Number APPLIED FOR

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

Address: 13196 Woodford Street, Orlando, FL, 32832, US
Mail Address: 13196 Woodford Street, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGOS-FONTANEZ WILLIAM J Manager 13196 Woodford Street, Orlando, FL, 32832
BURGOS NOEMI Manager 13196 Woodford Street, Orlando, FL, 32832
BURGOS-FONTANEZ WILLIAM J Agent 13196 Woodford Street, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 13196 Woodford Street, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2015-04-04 13196 Woodford Street, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2015-04-04 BURGOS-FONTANEZ, WILLIAM JR -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 13196 Woodford Street, Orlando, FL 32832 -
LC NAME CHANGE 2013-02-04 VICTOR MANICATO CLOTHING COMPANY LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State