Search icon

VICTORIA FALLS TOURS, LLC - Florida Company Profile

Company Details

Entity Name: VICTORIA FALLS TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORIA FALLS TOURS, 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: 12 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000026536
FEI/EIN Number APPLIED FOR

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

Address: 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822, US
Mail Address: 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MUFUKA GABRIEL Authorized Member 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822
MUFUKA LAURETTE Authorized Member 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-04 5575 S. SEMORAN BLVD, STE. 36, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2022-09-04 5575 S. SEMORAN BLVD, STE. 36, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2022-08-05 UNITED STATES CORPORATION AGENTS, INC. -
LC STMNT OF RA/RO CHG 2022-08-05 - -
REINSTATEMENT 2020-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-09-04
CORLCRACHG 2022-08-05
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-30
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State