Search icon

VRP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VRP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VRP HOLDINGS, 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: 14 May 2015 (10 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: L15000085994
FEI/EIN Number APPLIED FOR

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

Address: 1801 E Colonial Dr, Orlando, FL, 32803, US
Mail Address: 1801 E Colonial Dr, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powers mark Manager 1801 E Colonial Dr, Orlando, FL, 32803
Powers Mark Agent 1801 E Colonial Dr, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066186 RED ROOF INN EXPIRED 2015-06-25 2020-12-31 - 8824 OAK LANDINGS COURT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 1801 E Colonial Dr, suite 215 #258, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 1801 E Colonial Dr, Suite 215 #258, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-06-10 1801 E Colonial Dr, suite 215 #258, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2022-06-10 Powers, Mark -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-06-10
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-24
Florida Limited Liability 2015-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State