Search icon

VICTOR ROQUE NOCEDA LLC - Florida Company Profile

Company Details

Entity Name: VICTOR ROQUE NOCEDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR ROQUE NOCEDA 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: 22 Jan 2019 (6 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L19000022055
FEI/EIN Number 84-3227464

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

Address: 3602 35th st sw, Lehigh Acres, FL, 33976, US
Mail Address: 3602 35th st sw, Lehigh Acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLC Victor Roque N Auth 3602 35th st sw, Lehigh Acres, FL, 33976
NOCEDA WILLIAM Auth 3602 35th st sw, Lehigh Acres, FL, 33976
NOCEDA Mercedes R Asst 3602 35th st sw, Lehigh Acres, FL, 33976
Noceda Victor R Agent 3602 35th st sw, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 3602 35th st sw, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2023-02-07 3602 35th st sw, Lehigh Acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 3602 35th st sw, Lehigh Acres, FL 33976 -
REGISTERED AGENT NAME CHANGED 2022-01-13 Noceda, Victor Roque -
LC AMENDMENT AND NAME CHANGE 2019-10-04 VICTOR ROQUE NOCEDA LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-09-22
LC Amendment and Name Change 2019-10-04
Florida Limited Liability 2019-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State