Search icon

VP ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: VP ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VP ENTERPRISES 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000010805
FEI/EIN Number 27-0939064

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

Address: 10301 SAVANNAH RIDGE LANE, WINTER GARDEN, FL, 34787, US
Mail Address: 18811 US Hwy 27, Clermont, FL, 34715, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAUD VASU Manager 18811 US highway 27, Clermont, FL, 34715
PERSAUD VASU Agent 10301 SAVANNAH RIDGE LANE, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130455 LAKE COUNTY AUTO MALL EXPIRED 2016-12-05 2021-12-31 - 18811, CLERMONT, FL, 34715
G16000005495 AUTOMANIA EXPIRED 2016-01-14 2021-12-31 - 207 S.HIGHWAY 27, MINEOLA, FL, 34711
G15000130038 VP ENTERPRISES DBA AUTOMANIA EXPIRED 2015-12-23 2020-12-31 - 207 S.HWY 27, MINEOLA, FL, 34715
G15000038903 LAKE COUNTY AUTO MALL EXPIRED 2015-04-17 2020-12-31 - 18811 US HWY 27, CLERMONT, FL, 34715
G13000058505 LAKE COUNTY AUTO MALL EXPIRED 2013-06-12 2018-12-31 - 18811 US HIGHWAY 27, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 10301 SAVANNAH RIDGE LANE, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2017-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 10301 SAVANNAH RIDGE LANE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2017-07-05 PERSAUD, VASU -
CHANGE OF MAILING ADDRESS 2016-12-08 10301 SAVANNAH RIDGE LANE, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2016-12-08 - -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001141364 TERMINATED 1000000637088 LAKE 2014-07-23 2034-12-17 $ 85,840.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
LC Amendment 2017-07-05
LC Amendment 2016-12-08
REINSTATEMENT 2016-10-04
REINSTATEMENT 2015-12-12
ANNUAL REPORT 2014-03-22
LC Amendment 2013-01-28
Florida Limited Liability 2013-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State