Search icon

V2T LLC - Florida Company Profile

Company Details

Entity Name: V2T LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V2T 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: 23 Jun 2015 (10 years ago)
Date of dissolution: 16 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: L15000109292
FEI/EIN Number 47-4325760

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

Address: 9430 Lazy Lane, TAMPA, FL, 33614, US
Mail Address: PO Box 271147, TAMPA, FL, 33688, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURTNEY NATALIE M Manager PO Box 271147, TAMPA, FL, 33688
KNOWLTON IV HORACE AESQ Agent 805 W AZEELE STREET, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069175 VINE2TABLE DISTRIBUTORS EXPIRED 2015-07-02 2020-12-31 - 2211 BRANCH HILL STREET, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 9430 Lazy Lane, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2016-03-22 9430 Lazy Lane, TAMPA, FL 33614 -
LC AMENDMENT 2015-10-01 - -
LC AMENDMENT 2015-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-08 805 W AZEELE STREET, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-07-08 KNOWLTON IV, HORACE A, ESQ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-22
LC Amendment 2015-10-01
LC Amendment 2015-07-08
Florida Limited Liability 2015-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State