Entity Name: | VICON PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Mar 2018 (7 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: | L18000080988 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 560 Coconut Circle, Weston, FL, 33326, US |
Mail Address: | 560 Coconut Circle, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Salomone Kenneth | Agent | 1701 W Hillsboro Blvd #209, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
RIVERA CONNIE | Manager | 560 Coconut Circle, Weston, FL, 33326 |
RUSSELL JULIANNA N | Manager | 560 Coconut Circle, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-14 | 560 Coconut Circle, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-14 | 560 Coconut Circle, Weston, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-14 | Salomone, Kenneth | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-14 | 1701 W Hillsboro Blvd #209, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-14 |
Florida Limited Liability | 2018-03-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State