Entity Name: | VP ELEGANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VP ELEGANCE 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: | 10 Sep 2012 (13 years ago) |
Date of dissolution: | 29 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | L12000115166 |
FEI/EIN Number |
460950196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6413 ASTOR VILLAGE AVE, Orlando, FL, 32835, US |
Mail Address: | PO Box 781146, Orlando, FL, 32878, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ VERONICA | Manager | 6413 Astor Village Ave, ORLANDO, FL, 32835 |
PEREZ PEDRO | Manager | 6413 Astor Village Ave, ORLANDO, FL, 32835 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000062122 | WHAT THE DOUGH | EXPIRED | 2018-05-24 | 2023-12-31 | - | 6413 ASTOR VILLAGE AVE., APT. 210, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2021-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 6413 ASTOR VILLAGE AVE, APT 210, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 6413 ASTOR VILLAGE AVE, APT 210, Orlando, FL 32835 | - |
REINSTATEMENT | 2014-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-29 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-07 |
REINSTATEMENT | 2014-04-07 |
Florida Limited Liability | 2012-09-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State