Search icon

VELOCITY ACCIDENT RECONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: VELOCITY ACCIDENT RECONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELOCITY ACCIDENT RECONSTRUCTION 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: 26 Apr 2013 (12 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L13000061264
FEI/EIN Number 46-2653282

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

Address: 8725 Placida Road, Placida, FL, 33946, US
Mail Address: 8725 Placida Road, Placida, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DONALD EJR. Manager 8725 Placida Road, Placida, FL, 33946
SMITH DONALD EJR. Agent 8725 Placida Road, Placida, FL, 33946

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
LC NOTICE OF DISSOLUTION 2024-03-11 - -
LC NAME CHANGE 2016-09-12 VELOCITY ACCIDENT RECONSTRUCTION LLC -
MERGER 2015-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000157045
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 8725 Placida Road, Suite 7-178, Placida, FL 33946 -
CHANGE OF MAILING ADDRESS 2014-01-12 8725 Placida Road, Suite 7-178, Placida, FL 33946 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 8725 Placida Road, Suite 7-178, Placida, FL 33946 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
CORLCNDIS 2024-03-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21
LC Name Change 2016-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State