Search icon

L & M VICTORY, LLC - Florida Company Profile

Company Details

Entity Name: L & M VICTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & M VICTORY, 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: 13 Sep 2016 (9 years ago)
Document Number: L16000171255
FEI/EIN Number 81-3895162

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

Address: 10436 Beachwalk St, LAS VEGAS, NV, 89144, US
Mail Address: 2845 CHARRING CROSS WAY, las vegas, NV, 89117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NISSIM Meir Manager 5854 wispy winds rd, LAS VEGAS, NV, 89148
Nissim Neomi Manager 5854 wispy winds rd, LAS VEGAS, NV, 89148
King Lisa Agent 1104 SE 46th Lane 2, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1104 SE 46th Lane 2, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 616 Lexington Cross Drive, las vegas, LAS VEGAS, NV 89144 -
CHANGE OF MAILING ADDRESS 2025-01-28 616 Lexington Cross Drive, las vegas, LAS VEGAS, NV 89144 -
REGISTERED AGENT NAME CHANGED 2025-01-28 King, Lisa -
CHANGE OF PRINCIPAL ADDRESS 2024-06-16 10436 Beachwalk St, LAS VEGAS, NV 89144 -
CHANGE OF MAILING ADDRESS 2022-07-11 10436 Beachwalk St, LAS VEGAS, NV 89144 -
REGISTERED AGENT NAME CHANGED 2022-07-11 King, Lisa -
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 1104 SE 46th Lane 2, Cape Coral, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-06-16
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State