Search icon

VICTORIA PLACE, LLC - Florida Company Profile

Company Details

Entity Name: VICTORIA PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORIA PLACE, 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: 22 Jan 2014 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 25 Aug 2016 (9 years ago)
Document Number: L14000011959
FEI/EIN Number 30-0827104

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

Address: 2201 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33704
Mail Address: 2201 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cheezem J. M Agent 2201 4th St N, St Petersburg, FL, 33704
JMC VICTORIA PLACE, LTD. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 2201 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2025-04-01 2201 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2201 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2024-04-01 2201 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2024-02-13 Cheezem, J. Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 2201 4th St N, Suite 200, St Petersburg, FL 33704 -
LC STMNT OF AUTHORITY 2016-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-01
CORLCAUTH 2016-08-25
ANNUAL REPORT 2016-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State