Search icon

VICTORIOUS LIFESTYLE STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: VICTORIOUS LIFESTYLE STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORIOUS LIFESTYLE STRATEGIES 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: 03 Oct 2012 (13 years ago)
Document Number: L12000126031
FEI/EIN Number 46-1141425

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

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

Key Officers & Management

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
ANTONIO MARIANNE Agent 106 Lake Emerald Drive, Fort Lauderdale, FL, 33309

Fictitious Names

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 - 610 W LAS OLAS BLVD., SUITE 1514, FORT LAUDERDALE, FL, 33312
G12000097917 VICTORIOUS U INSTITUTE OF LEADERSHIP EXPIRED 2012-10-05 2017-12-31 - 610 W LAS OLAS BLVD., SUITE 1514, FORT LAUDERDALE, FL, 33312
G12000097918 VICTORIOUS LIFE BRAND MANAGEMENT & PR EXPIRED 2012-10-05 2017-12-31 - 610 W LAS OLAS BLVD., SUITE 1514, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 106 Lake Emerald Drive, Suite 214, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-04-06 106 Lake Emerald Drive, Suite 214, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 106 Lake Emerald Drive, Suite 214, Fort Lauderdale, FL 33309 -

Documents

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 Apr 2025

Sources: Florida Department of State