Search icon

VANESSA VELEZ LLC - Florida Company Profile

Company Details

Entity Name: VANESSA VELEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANESSA VELEZ 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: 27 Dec 2016 (8 years ago)
Date of dissolution: 04 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2024 (a year ago)
Document Number: L16000232115
FEI/EIN Number 81-4817495

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

Address: 5953 BENT PINE DR. #1209, ORLANDO, FL, 32822, US
Mail Address: PO BOX 721961, ORLANDO, FL, 32872, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ VANESSA A Manager 5953 BENT PINE DR. #1209, ORLANDO, FL, 32822
VELEZ VANESSA A Agent 5953 BENT PINE DR #1209, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055332 ORLANDO PHOTO AND VIDEO EXPIRED 2019-05-06 2024-12-31 - PO BOX 721961, ORLANDO, FL, 32872
G18000126261 DVUSLFG EXPIRED 2018-11-28 2023-12-31 - PO BOX 721961, ORLANDO, FL, 32872
G17000043864 VELEZ VIDEOGRAPHY EXPIRED 2017-04-24 2022-12-31 - 505 SPENCER DR. APT 107, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 5953 BENT PINE DR. #1209, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 5953 BENT PINE DR #1209, ORLANDO, FL 32822 -
LC AMENDMENT AND NAME CHANGE 2019-12-23 VANESSA VELEZ LLC -
CHANGE OF MAILING ADDRESS 2018-01-10 5953 BENT PINE DR. #1209, ORLANDO, FL 32822 -

Court Cases

Title Case Number Docket Date Status
VANESSA VELEZ VS MTGLQ INVESTORS, LP 2D2019-2237 2019-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA001001XXCICI

Parties

Name VANESSA VELEZ LLC
Role Appellant
Status Active
Name MTGLQ INVESTORS, LP
Role Appellee
Status Active
Representations DAVID L. REIDER, ESQ., NICOLE R. RAMIREZ, ESQ.
Name REYNALDO VELEZ
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's June 17, 2019, fee order.
Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, C.J., AND KELLY AND BLACK
Docket Date 2019-06-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2019-06-17
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2019-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VANESSA VELEZ
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-31
LC Amendment and Name Change 2019-12-23
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-10
Florida Limited Liability 2016-12-27

Date of last update: 02 May 2025

Sources: Florida Department of State