Search icon

V AND J INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: V AND J INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V AND J INVESTMENTS 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: 11 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: L14000109711
FEI/EIN Number 82-3460087

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

Address: 1401 49th Ave N, St. Petersburg, FL, 33703, US
Mail Address: 1401 49th Ave N, St. Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIVAR VICTOR Manager 1401 49TH AVE N, ST PETERSBURG, FL, 33703
Victor Bolivar Agent 1401 49th Ave N, St. Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078397 VICILLA'S CLEANING SOLUTIONS CO. ACTIVE 2023-06-30 2028-12-31 - 1401 49TH AVE N, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1401 49th Ave N, St. Petersburg, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 1401 49th Ave N, St. Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2023-03-09 1401 49th Ave N, St. Petersburg, FL 33703 -
LC AMENDMENT AND NAME CHANGE 2021-09-13 V AND J INVESTMENTS LLC -
REGISTERED AGENT NAME CHANGED 2019-11-19 Victor Bolivar -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-22
LC Amendment and Name Change 2021-09-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-04-25
LC Amendment 2017-11-30
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State