Search icon

V & V PROFESSIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: V & V PROFESSIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V & V PROFESSIONAL SERVICES, 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: 29 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L13000014814
FEI/EIN Number 46-1927183

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

Address: 9951 BOCA GARDENS TRL APT A, BOCA RATON, FL, 33496, US
Mail Address: 9951 BOCA GARDENS TRL APT A, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS NELZAY S Manager 9951 BOCA GARDENS TRL APT A, BOCA RATON, FL, 33496
rivas nelzay Agent 9951 BOCA GARDENS TRL APT A, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087137 IR2 BUILDERS ACTIVE 2015-08-24 2025-12-31 - 9951 BOCA GARDENS TRL A, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 9951 BOCA GARDENS TRL APT A, A, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 9951 BOCA GARDENS TRL APT A, A, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2019-04-28 9951 BOCA GARDENS TRL APT A, A, BOCA RATON, FL 33496 -
REINSTATEMENT 2018-02-18 - -
REGISTERED AGENT NAME CHANGED 2018-02-18 rivas, nelzay -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-02-18
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State