Search icon

VOLUSIA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: VOLUSIA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLUSIA HOLDINGS 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: 06 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2024 (4 months ago)
Document Number: L18000163997
FEI/EIN Number 83-1700361

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

Address: 1382 LANES MILL RD STE 101, LAKEWOOD, NJ, 08701, US
Mail Address: 1382 LANES MILL RD STE 101, LAKEWOOD, NJ, 08701, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GRZ72IJLZVPI94 L18000163997 US-FL GENERAL ACTIVE -

Addresses

Legal C/O INTERSTATE AGENT SERVICES, LLC., 100 SW 2ND STREET, SUITE 2000 #209, MIAMI, US-FL, US, 33131
Headquarters 1382 Lanes Mill Road, Lakewood, US-NJ, US, 08701

Registration details

Registration Date 2018-11-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000163997

Key Officers & Management

Name Role Address
Flanagan Michael F Rece 14005 Outlook St, Overland Park, KS, 66223
VSTATE FILINGS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
REINSTATEMENT 2024-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-11-18 INTERSTATE AGENT SERVICES, LLC. -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-17 100 SW 2ND STREET, SUITE 2000 #209, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-12-07
REINSTATEMENT 2023-12-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-07-18
Florida Limited Liability 2018-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State