Entity Name: | VICKIE COUTURE REAL ESTATE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICKIE COUTURE REAL ESTATE SERVICES 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: |
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: | 26 Jul 2013 (12 years ago) |
Document Number: | L13000106895 |
FEI/EIN Number |
32-0417312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 370, Lady Lake, FL, 32158, US |
Address: | 13940 S US Hwy 441, Suite 206, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUTURE VICKIE J | Manager | 14020 SE 106TH STREET, OCKLAWAHA, FL, 32179 |
COUTURE VICKIE | Agent | 14020 SE 106TH STREET, OCKLAWAHA, FL, 32179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013242 | JD&V PROPERTY MANAGEMENT | EXPIRED | 2016-02-05 | 2021-12-31 | - | 375 FENNELL BLVD., LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 13940 S US Hwy 441, Suite 206, Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 13940 S US Hwy 441, Suite 206, Lady Lake, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | COUTURE, VICKIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State