Entity Name: | VEA INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VEA INVESTMENTS 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. |
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: | 02 May 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000064294 |
FEI/EIN Number |
46-2711950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6925 LAKE ELLEONOR DRIVE, ORLANDO, FL, 32809, US |
Mail Address: | 4409 HOFFNER AVE, SUITE 402, ORLANDO, FL, 32812, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEJADA CRUZ VIVIANA M | Manager | 6925 Lake Ellenor Drive, 32809, FL, 32809 |
Tejada Cruz Viviana M | Agent | 4409 Hoffner Ave, Orlando, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-23 | Tejada Cruz , Viviana M | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 6925 LAKE ELLEONOR DRIVE, Suite 625-C, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2020-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 4409 Hoffner Ave, 402, Orlando, FL 32812 | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-16 | 6925 LAKE ELLEONOR DRIVE, Suite 625-C, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2015-01-05 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-23 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-11-08 |
Reg. Agent Resignation | 2017-06-08 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-06-11 |
Reinstatement | 2015-01-05 |
CORLCRACHG | 2014-11-24 |
Florida Limited Liability | 2013-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State