Search icon

VEA INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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