Search icon

MR. VICTOR, LLC. - Florida Company Profile

Company Details

Entity Name: MR. VICTOR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. VICTOR, 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: 13 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000159462
FEI/EIN Number 464155672

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

Address: 1005 W. INDIANTOWN RD, #202, JUPITER, FL, 33458, US
Mail Address: 1005 W. INDIANTOWN RD, #202, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSSON ALEXANDER R Managing Member 1005 W. INDIANTOWN RD, JUPITER, FL, 33458
LARSSON VICTOR A Managing Member 1005 W. INDIANTOWN RD, JUPITER, FL, 33458
LARSSON ROBERT Authorized Member 445 GRAND BAY DR, KEY BISCAYNE, FL, 33149
COX & COMPANY Agent 1005 W. INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-05 COX & COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 1005 W. INDIANTOWN RD, #202, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-01-26 1005 W. INDIANTOWN RD, #202, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1005 W. INDIANTOWN RD, #202, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-08
LC Amendment 2021-09-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State