Search icon

VILPRATTS ENTERPRISES LLC. - Florida Company Profile

Company Details

Entity Name: VILPRATTS ENTERPRISES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILPRATTS ENTERPRISES 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: 25 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: L17000091754
FEI/EIN Number 82-1419547

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

Address: 13762 W State Road 84, PMB 605, DAVIE, FL, 33325, US
Mail Address: 13762 W State Road 84, PMB 605, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Viloria ANGELA Authorized Member 1751 SW 136TH AVENUE, DAVIE, FL, 33325
VILORIA JOSE Authorized Member 1751 SW 136TH AVENUE, DAVIE, FL, 33325
Viloria Angela Agent 1751 SW 136TH AVENUE, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112265 OASIS AT HOLLYWOOD ACTIVE 2019-10-22 2029-12-31 - 1724 MCKINLEY ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 13762 W State Road 84, PMB 605, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2021-03-31 13762 W State Road 84, PMB 605, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Viloria, Angela -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 1751 SW 136TH AVENUE, DAVIE, FL 33325 -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-02-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State