Search icon

VASF I FL SPV 1, LLC - Florida Company Profile

Company Details

Entity Name: VASF I FL SPV 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VASF I FL SPV 1, 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 10 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: L14000003410
FEI/EIN Number 47-3522664

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

Address: 8105 Park Boulevard, Miami, FL, 33126, US
Mail Address: 6885 Alton Parkway, Suite 100, Irvine, CA, 92618, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trico Capital Investments, Inc Manager 6885 ALTON PARKWAY, IRVINE, CA, 92618
Rolfes Mike Agent 1314 E. Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030943 MIDWAY SELF STORAGE EXPIRED 2015-03-25 2020-12-31 - 6885 ALTON PARKWAY, SUITE 100, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-10 - -
CHANGE OF MAILING ADDRESS 2018-01-29 8105 Park Boulevard, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 8105 Park Boulevard, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2017-02-21 Rolfes, Mike -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1314 E. Las Olas Blvd, 1012, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2015-04-01 - -
LC AMENDMENT 2014-04-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-25
LC Amendment 2015-04-01
ANNUAL REPORT 2015-02-24
LC Amendment 2014-04-22
Florida Limited Liability 2014-01-02

Date of last update: 01 May 2025

Sources: Florida Department of State