Search icon

VU CONCEPTS, LLC

Company Details

Entity Name: VU CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2024 (8 months ago)
Document Number: L14000067346
FEI/EIN Number 46-5528650
Address: 2636 Amsden Rd, Winter Park, FL, 32792, US
Mail Address: 2636 Amsden Rd, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VU JOHN TSR. Agent 2636 Amsden Rd, Winter Park, FL, 32792

Authorized Representative

Name Role Address
VU JOHN TSR. Authorized Representative 2636 Amsden Rd, Winter Park, FL, 32792

Manager

Name Role Address
Vu Danielle N Manager 2636 Amsden Rd, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106000 VUDOO WOOD EXPIRED 2015-10-16 2020-12-31 No data 1315 SUSANNAH BLVD, ORLANDO, FL, 32803
G14000093526 INLAND WATER SPORT ADVENTURES ACTIVE 2014-09-12 2025-12-31 No data 1315 SUSANNAH BLVD, ORLANDO, FL, 32803
G14000093033 HAUTE NOODLE MARKET & EATERY ACTIVE 2014-09-11 2025-12-31 No data 1315 SUSANNAH BLVD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-28 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-28 VU, JOHN T, SR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 2636 Amsden Rd, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2022-03-05 2636 Amsden Rd, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 2636 Amsden Rd, Winter Park, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000388466 TERMINATED 1000000895504 ORANGE 2021-07-21 2041-08-04 $ 1,047.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000388474 TERMINATED 1000000895505 ORANGE 2021-07-21 2041-08-04 $ 5,747.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-05-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State