Entity Name: | VICTORIOUS LIFESTYLE STRATEGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Oct 2012 (12 years ago) |
Document Number: | L12000126031 |
FEI/EIN Number | 46-1141425 |
Address: | 106 Lake Emerald Drive, Suite 214, Oakland Park, FL, 33309, US |
Mail Address: | 106 Lake Emerald Drive, Suite 214, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTONIO MARIANNE | Agent | 106 Lake Emerald Drive, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
ANTONIO VICKI | Manager | 106 Lake Emerald Drive, Fort Lauderdale, FL, 33309 |
ANTONIO MARIANNE | Manager | 106 Lake Emerald Drive, Oakland Park, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000097919 | JETTSETTERS INTERNATIONAL MARKETING GROUP | EXPIRED | 2012-10-05 | 2017-12-31 | No data | 610 W LAS OLAS BLVD., SUITE 1514, FORT LAUDERDALE, FL, 33312 |
G12000097917 | VICTORIOUS U INSTITUTE OF LEADERSHIP | EXPIRED | 2012-10-05 | 2017-12-31 | No data | 610 W LAS OLAS BLVD., SUITE 1514, FORT LAUDERDALE, FL, 33312 |
G12000097918 | VICTORIOUS LIFE BRAND MANAGEMENT & PR | EXPIRED | 2012-10-05 | 2017-12-31 | No data | 610 W LAS OLAS BLVD., SUITE 1514, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 106 Lake Emerald Drive, Suite 214, Oakland Park, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 106 Lake Emerald Drive, Suite 214, Oakland Park, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 106 Lake Emerald Drive, Suite 214, Fort Lauderdale, FL 33309 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State