Search icon

VELOCITY HOLDINGS OF FLORIDA, LLC

Company Details

Entity Name: VELOCITY HOLDINGS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000047577
FEI/EIN Number 82-4924188
Address: 7262 55TH AVE EAST, BRADENTON, FL 34203
Mail Address: 7262 55TH AVE EAST, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
OSTHEIMER, STEPHEN Agent 7830 CORTEZ ROAD WEST, BRADENTON, FL 34210

Manager

Name Role Address
PLISCOTT, ERNIE Manager 7262 55TH AVE EAST, BRADENTON, FL 34203

Authorized Member

Name Role Address
SCHULE, BRADD Authorized Member 7509 49TH AVE E, BRADEN RIVER, FL 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013884 GJ GARDNER HOMES OF BRADENTON EXPIRED 2019-01-25 2024-12-31 No data 7262 55TH AVE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 7262 55TH AVE EAST, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-27 7830 CORTEZ ROAD WEST, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2019-06-27 7262 55TH AVE EAST, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2019-06-27 OSTHEIMER, STEPHEN No data
LC DISSOCIATION MEM 2018-06-18 No data No data

Documents

Name Date
ANNUAL REPORT 2019-08-29
LC Amendment 2019-06-27
CORLCDSMEM 2018-06-18
ANNUAL REPORT 2018-03-26
Florida Limited Liability 2017-03-01

Date of last update: 19 Jan 2025

Sources: Florida Department of State