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. |
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 |
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 |
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 | - |
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