Entity Name: | VELOCITY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2019 (5 years ago) |
Document Number: | L16000073089 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6008 Alligator Lake Shore west, Harmony, FL, 34771, US |
Mail Address: | 7105 THIRD AVE, SUITE 512, BROOKLYN, NE, 11209, UN |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAI-SOTO JIN Y | Agent | 6008 Alligator Lake Shore west, HARMONY, FL, 34771 |
Name | Role | Address |
---|---|---|
MAI-SOTO JIN Y | Manager | 7105 THIRD AVE, BROOKLYN, NE, 11209 |
Soto Frank RJR | Manager | 6008 Alligator Lake Shore west, Harmony, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 6008 Alligator Lake Shore west, Harmony, FL 34771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 6008 Alligator Lake Shore west, HARMONY, FL 34771 | No data |
REINSTATEMENT | 2019-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | MAI-SOTO, JIN Y | No data |
REINSTATEMENT | 2017-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2018-01-20 |
REINSTATEMENT | 2017-10-10 |
Florida Limited Liability | 2016-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State