Search icon

VIP SERVICES LLC - Florida Company Profile

Company Details

Entity Name: VIP SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIP SERVICES 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: 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: 13 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: L15000045681
FEI/EIN Number 47-3412245

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

Address: 1000 Rimini DR, Saint Cloud, FL, 34771, US
Mail Address: 1000 Rimini DR, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINZIVILLO GIOVANNI Managing Member 1000 Rimini DR, Saint Cloud, FL, 34771
RIVERA EDWIN Agent 9741 S ORANGE BLOSSOM TR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039257 CURN APPEAL LANDSCAPE EXPIRED 2015-04-20 2020-12-31 - 9769 S ORANGE BLOSSOM TR, STE 37, ORLANDO, FL, 32837
G15000028354 TRULY GREEN LANDSCAPING OF CENTRAL FLORIDA EXPIRED 2015-03-18 2020-12-31 - 9769 S ORANGE BLOSSOM TR, STE 37, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 1000 Rimini DR, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2021-10-06 1000 Rimini DR, Saint Cloud, FL 34771 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 RIVERA, EDWIN -
REINSTATEMENT 2017-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-07-28
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-03
Florida Limited Liability 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State