Entity Name: | VICECO ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000092947 |
FEI/EIN Number | 47-1069532 |
Address: | 4403 Petal Dr, Unit 106, Naples, FL, 34112, US |
Mail Address: | 4403 Petal Dr, Unit 106, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGERMAN JAMES SD.C. | Agent | 4403 Petal Dr, Naples, FL, 34112 |
Name | Role | Address |
---|---|---|
Hagerman James S | Director | 4403 Petal Dr, Naples, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 4403 Petal Dr, Unit 106, Naples, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 4403 Petal Dr, Unit 106, Naples, FL 34112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 4403 Petal Dr, Unit 106, Naples, FL 34112 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-19 |
Florida Limited Liability | 2014-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State