Search icon

VILU LLC - Florida Company Profile

Company Details

Entity Name: VILU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILU 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: 10 Jun 2013 (12 years ago)
Date of dissolution: 09 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L13000083885
FEI/EIN Number 30-0787374

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

Address: 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819, US
Mail Address: 8865 COMMODITY CIR STE 5 UNIT 20, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA MANOEL R Authorized Member 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819
PARROT INVESTMENTS WORLDWIDE INC Authorized Member TRISENT HAMBERS P.O. BOX 146 ROAD TOWN, TORDOLA BRITISH VIRGIN ISLAN, AL
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-09 - -
CHANGE OF MAILING ADDRESS 2019-10-16 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
LC AMENDMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 LARSON ACCOUNTING GROUP -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
LC AMENDMENT 2016-12-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-09
ANNUAL REPORT 2020-01-16
LC Amendment 2019-10-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2017-02-02
LC Amendment 2016-12-20
AMENDED ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State