Search icon

VICTORY TAX & ASSOCIATES "LLC" - Florida Company Profile

Company Details

Entity Name: VICTORY TAX & ASSOCIATES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY TAX & ASSOCIATES "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 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L16000189255
FEI/EIN Number 81-4135563

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

Address: 6768 STIRLING RD, HOLLYWOOD, FL, 33024, US
Mail Address: 6768 STIRLING RD, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST LOUIS EROD Chief Executive Officer 6768 STIRLING ROAD, HOLLYWOOD, FL, 33024
LOUIS EROD S Chief Executive Officer 827 ne 11th st, ft lauderdale, FL, 33304
ST LOUIS EROD Agent 3600 West Davie blvd, ft Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 3600 West Davie blvd, ft Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-07-13 6768 STIRLING RD, HOLLYWOOD, FL 33024 -
LC AMENDMENT 2020-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 6768 STIRLING RD, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-01-04
REINSTATEMENT 2020-10-02
LC Amendment 2020-07-13
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-11-05
LC Amendment 2017-10-10
LC Amendment 2017-05-31
LC Amendment 2017-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State