Entity Name: | V&G VACATION CREATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Mar 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L19000060534 |
FEI/EIN Number | 83-3878435 |
Address: | 3301 N University Dr, Coral Springs, FL, 33065, US |
Mail Address: | 3301 N University Dr, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES VANESSA E | Agent | 3301 N University Dr, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
TORRES VANESSA E | Manager | 3301 N University Dr, Coral Springs, FL, 33065 |
TORRES GILBERT L | Manager | 3301 N University Dr, Coral Springs, FL, 33065 |
Knight Terrence | Manager | 17021 N Bay Rd, Sunny Isles Beach, FL, 33160 |
Reyes Lizzette | Manager | 3301 N University Dr, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-15 | 3301 N University Dr, Suite #100, Coral Springs, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-15 | 3301 N University Dr, Suite #100, Coral Springs, FL 33065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-15 | 3301 N University Dr, Suite #100, Coral Springs, FL 33065 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000095438 | ACTIVE | CACE 22 017125 (09) | BROWARD COUNTY CIRCUIT COURT | 2024-02-14 | 2029-02-19 | $18363.78 | CAROL STROMS, AS TRUSTEE OF THE STORMS FAMILY LAND TR., PO BOX 480060, FORT LAUDERDALE, FL 33348 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-11-30 |
AMENDED ANNUAL REPORT | 2021-11-15 |
AMENDED ANNUAL REPORT | 2021-10-13 |
AMENDED ANNUAL REPORT | 2021-08-28 |
AMENDED ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2021-01-26 |
AMENDED ANNUAL REPORT | 2020-12-04 |
ANNUAL REPORT | 2020-06-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State