Search icon

VICKIE COUTURE REAL ESTATE SERVICES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
COUTURE VICKIE J Manager 14020 SE 106TH STREET, OCKLAWAHA, FL, 32179
COUTURE VICKIE Agent 14020 SE 106TH STREET, OCKLAWAHA, FL, 32179

Fictitious Names

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

Events

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 -

Documents

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