Search icon

VIPLUX EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: VIPLUX EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIPLUX EVENTS, 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: 10 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000104522
FEI/EIN Number 82-1594538

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

Address: 7809 SW ELLIPSE WAY, Stuart, FL, 34997, US
Mail Address: 532 Monaco L, DELRAY BEACH, FL, 33446, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN LOUIS JOSELINE Authorized Member 1397 SW Century Ave, Port Saint Lucie, FL, 34953
JEAN LOUIS JOSELINE Agent 1397 SW Century Ave, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 7809 SW ELLIPSE WAY, UNIT D2, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-11-07 7809 SW ELLIPSE WAY, UNIT D2, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2023-11-07 JEAN LOUIS, JOSELINE -
REINSTATEMENT 2023-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1397 SW Century Ave, PORT SAINT LUCIE, FL 34953 -
LC AMENDMENT 2017-06-29 - -
LC AMENDMENT 2017-05-31 - -

Documents

Name Date
REINSTATEMENT 2023-11-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
LC Amendment 2017-06-29
LC Amendment 2017-05-31
Florida Limited Liability 2017-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State