Search icon

VW SPE I, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VW SPE I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VW SPE I, 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: 25 Feb 2015 (10 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L15000035112
FEI/EIN Number 47-4028474

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

Address: 1402 W SWANN AVE, TAMPA, FL, 33606
Mail Address: 1402 W SWANN AVE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VW SPE I, LLC, NEW YORK 4853506 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001655981 1402 W. SWANN AVE., TAMPA, FL, 33606 1402 W. SWANN AVE., TAMPA, FL, 33606 813.284.2031

Filings since 2015-10-20

Form type D
File number 021-249719
Filing date 2015-10-20
File View File

Key Officers & Management

Name Role Address
Wakefield John Agent 1402 W. Swann Ave, TAMPA, FL, 33606
VW MULTIFAMILY LLC Member 1402 W SWANN AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-20 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 Wakefield, John -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1402 W. Swann Ave, TAMPA, FL 33606 -

Documents

Name Date
LC Voluntary Dissolution 2024-02-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
Florida Limited Liability 2015-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State