Search icon

VP ELEGANCE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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