Search icon

VIP INTERNATIONAL PROTECTION LLC - Florida Company Profile

Company Details

Entity Name: VIP INTERNATIONAL PROTECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIP INTERNATIONAL PROTECTION 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: 16 Jun 2016 (9 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L16000116767
FEI/EIN Number 812959747

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

Address: 1606 Gaines Mills Ct, Celebration, FL, 34747, US
Mail Address: 1606 Gaines Mills Ct, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCONE GERARD P Chief Executive Officer 1606 Gaines Mills Ct, Celebration, FL, 34747
FALCONE GERARD P Agent 1606 Gaines Mills Ct, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1606 Gaines Mills Ct, Unit 202, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1606 Gaines Mills Ct, Unit 202, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-05-01 1606 Gaines Mills Ct, Unit 202, Celebration, FL 34747 -
LC AMENDMENT 2019-05-23 - -
LC AMENDMENT 2017-05-15 - -
LC AMENDMENT 2016-09-12 - -
LC AMENDMENT 2016-08-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-05
LC Amendment 2019-05-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-05
LC Amendment 2017-05-15
ANNUAL REPORT 2017-02-12
LC Amendment 2016-09-12
LC Amendment 2016-08-18

Date of last update: 03 May 2025

Sources: Florida Department of State