Entity Name: | VJK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VJK, 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. |
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: | 18 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2016 (8 years ago) |
Document Number: | L14000113719 |
FEI/EIN Number |
47-1391047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5706 IVY LANE, HOLIDAY, FL, 34690, US |
Mail Address: | 5706 IVY LANE, HOLIDAY, FL, 34690, US |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAK JORGE JSr. | Owne | 5706 IVY LANE, HOLIDAY, FL, 34690 |
ZAK JORGE JSr. | Agent | 5706 IVY LANE, HOLIDAY, FL, 34690 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000102289 | VJK PIZZA | EXPIRED | 2014-10-08 | 2019-12-31 | - | 12302 UNIVERSITY MALL CT, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-08-19 | ZAK, JORGE J, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-06 | 5706 IVY LANE, HOLIDAY, FL 34690 | - |
REINSTATEMENT | 2016-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-06 | 5706 IVY LANE, HOLIDAY, FL 34690 | - |
CHANGE OF MAILING ADDRESS | 2016-11-06 | 5706 IVY LANE, HOLIDAY, FL 34690 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-08-04 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-08-19 |
REINSTATEMENT | 2016-11-06 |
REINSTATEMENT | 2015-10-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State