Search icon

VK ECO GLASS LLC - Florida Company Profile

Company Details

Entity Name: VK ECO GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VK ECO GLASS 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: 26 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L15000146386
FEI/EIN Number 47-4951093

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

Address: 144 Hope St, Longwood, FL, 32750, US
Mail Address: 144 Hope St, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOTOV VICTOR Manager 144 HOPE STREET, LONGWOOD, FL, 32750
ASYLYMBEKOVA KULUIPA Manager 486 Centerpointe Cir. Apt 252, Altamonte Springs, FL, 32701
ZOTOV VICTOR Agent 1145 Cross Creek Cit, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088860 ECO GLASS ACTIVE 2024-07-24 2029-12-31 - 144 HOPE STR, LONGWOOD, FL, FL, 32750
G16000091655 ECO GLASS EXPIRED 2016-08-24 2021-12-31 - 144 HOPE ST, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 1145 Cross Creek Cit, Altamonte Springs, FL 32714 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 ZOTOV, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 144 Hope St, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2017-02-15 144 Hope St, Longwood, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000044937 ACTIVE 1000000874229 SEMINOLE 2021-01-25 2041-02-03 $ 3,702.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000839900 TERMINATED 1000000850909 SEMINOLE 2019-12-09 2039-12-26 $ 1,688.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000071694 TERMINATED 1000000810251 SEMINOLE 2019-01-10 2039-01-30 $ 633.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000408310 TERMINATED 1000000784349 SEMINOLE 2018-06-04 2038-06-13 $ 17,132.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000165266 TERMINATED 1000000777875 SEMINOLE 2018-04-04 2038-04-25 $ 2,593.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State