Search icon

VPA APPRAISAL MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: VPA APPRAISAL MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VPA APPRAISAL MANAGEMENT COMPANY, 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: 18 Mar 2013 (12 years ago)
Document Number: L13000041246
FEI/EIN Number 37-1718804

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

Mail Address: 1250 Fairmont Ave, Mt. Pleasant, SC, 29464, US
Address: 11602 Lake Underhill Rd, Ste 102, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bishop Pledger "Jody"M Manager 1250 Fairmont Ave, Mt. Pleasant, SC, 29464
ALEXANDER BUSINESS LAW, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043077 VALBRIDGE PROPERTY ADVISORS EXPIRED 2013-05-04 2018-12-31 - 603 HILLCREST STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 11602 Lake Underhill Rd, Ste 102, Orlando, FL 32825 -
CHANGE OF MAILING ADDRESS 2024-02-22 11602 Lake Underhill Rd, Ste 102, Orlando, FL 32825 -
REGISTERED AGENT NAME CHANGED 2024-02-22 Alexander Business Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 11602 Lake Underhill Rd, Ste 102, Orlando, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State