Search icon

VICTORIA PARC SR LLC - Florida Company Profile

Company Details

Entity Name: VICTORIA PARC SR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORIA PARC SR 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: 31 Oct 2013 (11 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: L13000153744
FEI/EIN Number 46-4376638

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

Address: 893 SW Grand Reserve Blvd, Port Saint Lucie, FL, 34986, US
Mail Address: 151 Mill Street, Apt #233, Gahanna, OH, 43230, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS DONALD Manager 151 Mill Street, Gahanna, OH, 43230
SANTOS DONALD Agent 893 SW GRAND RESERVE BLVD, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 893 SW GRAND RESERVE BLVD, PORT SAINT LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 893 SW Grand Reserve Blvd, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2019-02-10 893 SW Grand Reserve Blvd, Port Saint Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2014-03-07 SANTOS, DONALD -

Court Cases

Title Case Number Docket Date Status
COOKIES & CRACKERS CORP. VS TRADITION COMMUNITY ASSOCIATION, INC. and VICTORIA PARC SR, LLC 4D2018-0324 2018-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA001995

Parties

Name COOKIES & CRACKERS CORP.
Role Appellant
Status Active
Representations Marc A. Silverman
Name TRADITION COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lauren Schwarzeld, Harold G. Melville, Gerard S. Collins
Name VICTORIA PARC SR LLC
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE" AS TO APPELLEE TRADITION COMMUNITY ASSOCIATION, INC
On Behalf Of Cookies & Crackers Corp.
Docket Date 2018-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 639 PAGES
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 28, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 4, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Cookies & Crackers Corp.
Docket Date 2018-01-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cookies & Crackers Corp.

Documents

Name Date
CORLCRACHG 2020-04-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-07
Florida Limited Liability 2013-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State