Search icon

VP DEVELOPMENT ENTERPRISES LLC - Florida Company Profile

Company Details

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

VP DEVELOPMENT 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: 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: 26 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: L17000138042
FEI/EIN Number 82-2037968

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

Address: 751 W Minneola Ave, Clermont, FL, 34711, US
Mail Address: 751 W Minneola Ave, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCHI PATRICK FJR Manager 269 Blue Cypress Drive, GROVELAND, FL, 34736
BERRIEL JOAO V Manager 267 BLUE CYPRESS DRIVE, GROVELAND, FL, 34736
BIANCHI PATRICK FJR Agent 269 Blue Cypress Drive, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056992 SOLAIA SIGNATURE HOMES ACTIVE 2021-04-26 2026-12-31 - 752 W MONTROSE STREET, CLERMONT, FL, 34711
G20000058679 THE DOWNTOWN EXCHANGE ACTIVE 2020-05-27 2025-12-31 - 752 WEST MONTROSE STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-13 - -
REGISTERED AGENT NAME CHANGED 2025-01-13 BIANCHI, PATRICK F, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-31 751 W Minneola Ave, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 751 W Minneola Ave, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 269 Blue Cypress Drive, GROVELAND, FL 34736 -
LC STMNT OF AUTHORITY 2018-02-05 - -

Documents

Name Date
REINSTATEMENT 2025-01-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
CORLCAUTH 2018-02-05
Florida Limited Liability 2017-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State