Search icon

VILOCITI TRAVEL CLUB LLC - Florida Company Profile

Company Details

Entity Name: VILOCITI TRAVEL CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILOCITI TRAVEL CLUB 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: 01 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000183183
FEI/EIN Number 824645695

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

Address: 1216 PATRICK STREET, KISSIMMEE, FL, 34741, US
Mail Address: 1216 PATRICK STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS DAVID A Member 230 E MONUMENT AVE, KISSIMMEE, FL, 34741
BROWN DONSHAVEUS Director 6100 LAKE ELLENOR DRIVE, ORLANDO, FL, 32819
OSHODI AUGUSTINE President 6100 LAKE ELLENOR DRIVE, ORLANDO, FL, 32819
EDWARDS DAVID A Agent 6100 LAKE ELLENOR DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-03-15 VILOCITI TRAVEL CLUB LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 1216 PATRICK STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2018-03-07 1216 PATRICK STREET, KISSIMMEE, FL 34741 -
LC AMENDMENT AND NAME CHANGE 2018-03-07 VILOCTI TRAVEL CLUB LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 6100 LAKE ELLENOR DRIVE, ORLANDO, FL 32819 -
REINSTATEMENT 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 EDWARDS, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-07-25 IMPERIAL RESORTS, LLC. -

Documents

Name Date
LC Amendment and Name Change 2018-03-15
LC Amendment and Name Change 2018-03-07
REINSTATEMENT 2018-03-05
LC Name Change 2016-07-25
ANNUAL REPORT 2016-05-01
LC Name Change 2015-11-23
ANNUAL REPORT 2015-05-18
Florida Limited Liability 2014-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State