Search icon

VICTORY LIFE FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: VICTORY LIFE FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY LIFE FINANCIAL, 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: 17 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000096265
FEI/EIN Number 81-2595209

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

Address: 712 3RD AVE S, LAKE WORTH, FL, 33460, US
Mail Address: 712 3RD AVE S, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVAS LUIS A Chief Executive Officer 708 3RD AVE S, LAKE WORTH, FL, 33460
VIVAS SANCHEZ LUIS C GSM 710 3RD AVE S, LAKE WORTH, FL, 33460
VIVAS LUIS A Agent 708 3RD AVE S, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 712 3RD AVE S, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2021-11-15 712 3RD AVE S, LAKE WORTH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 708 3RD AVE S, LAKE WORTH, FL 33460 -
REINSTATEMENT 2020-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 VIVAS, LUIS A -

Documents

Name Date
REINSTATEMENT 2021-11-15
REINSTATEMENT 2020-03-10
REINSTATEMENT 2018-04-24
Florida Limited Liability 2016-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State