Search icon

V-3 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: V-3 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V-3 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: 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: 16 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000161841
FEI/EIN Number 82-5195884

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

Address: 4600 Ocean beach blvd, UNIT201, COCOA beach, FL, 32931, US
Mail Address: 4600 Ocean beach blvd, UNIT201, COCOA beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIETRI JOSEPH A Authorized Member 4600 Ocean beach blvd, COCOA beach, FL, 32931
VIETRI JOSEPH F Authorized Member 4600 Ocean beach blvd, COCOA beach, FL, 32931
VIETRI DONNA S Authorized Member 4600 Ocean beach blvd, COCOA beach, FL, 32931
VIETRI JOSEPH f Agent 4600 Ocean beach blvd, COCOA beach, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 4600 Ocean beach blvd, UNIT201, COCOA beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2020-04-02 4600 Ocean beach blvd, UNIT201, COCOA beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 4600 Ocean beach blvd, UNIT201, COCOA beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2018-10-01 VIETRI, JOSEPH franklin -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-24
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State