Search icon

VICTORY ROADWAY TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: VICTORY ROADWAY TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY ROADWAY TRUCKING 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: 09 Jun 2017 (8 years ago)
Date of dissolution: 09 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2021 (4 years ago)
Document Number: L17000126529
FEI/EIN Number 82-1854359

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

Address: 3424 Harlequin Drive, Saint Cloud, FL, 34772, US
Mail Address: PO BOX 700307, ST CLOUD, FL, 34770, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLDEVILA JUAN JSR. Manager 3424 HARLEQUIN DRIVE, SAINT CLOUD, FL, 34772
Arsuaga Maria EMRS. Manager PO BOX 700307, ST CLOUD, FL, 34770
SOLDEVILA JUAN JSR. Agent 3424 HARLEQUIN DRIVE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 3424 Harlequin Drive, Saint Cloud, FL 34772 -
LC AMENDMENT 2019-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 3424 HARLEQUIN DRIVE, ST CLOUD, FL 34772 -
LC STMNT OF RA/RO CHG 2019-02-25 - -
LC STMNT OF RA/RO CHG 2018-07-02 - -
CHANGE OF MAILING ADDRESS 2018-07-02 3424 Harlequin Drive, Saint Cloud, FL 34772 -
LC STMNT OF RA/RO CHG 2018-06-26 - -
LC AMENDMENT 2017-07-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-10
LC Amendment 2019-08-09
AMENDED ANNUAL REPORT 2019-07-13
AMENDED ANNUAL REPORT 2019-05-30
CORLCRACHG 2019-02-25
ANNUAL REPORT 2019-01-15
CORLCRACHG 2018-07-02
CORLCRACHG 2018-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State