Search icon

VICTORY CAPITAL VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: VICTORY CAPITAL VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY CAPITAL VENTURES, 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: 09 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000092142
FEI/EIN Number 47-1046678

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

Address: 5184 Trailing Oaks Ct, Jacksonville, FL, 32258, US
Mail Address: 5184 Trailing Oaks Ct, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUARY MICHAEL G Authorized Member 5184 Trailing Oaks Ct, Jacksonville, FL, 32258
MCQUARY MICHAEL Agent 5184 Trailing Oaks Ct, Jacksonville, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055262 VICTORY CASKET COMPANY EXPIRED 2014-06-09 2019-12-31 - 5930 SW 24TH PLACE, UNIT 103, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 5184 Trailing Oaks Ct, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2016-04-25 5184 Trailing Oaks Ct, Jacksonville, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 5184 Trailing Oaks Ct, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2015-04-30 MCQUARY, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State