Search icon

V EXOTIC CURVES LLC - Florida Company Profile

Company Details

Entity Name: V EXOTIC CURVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V EXOTIC CURVES 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: 04 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (5 months ago)
Document Number: L21000105278
FEI/EIN Number 87-1377717

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

Address: 6890 W ATLANTIC BLVD, MARGATE, FL, 33063, US
Mail Address: 935 HARBOR INN DR, CORAL SPRINGS, FL, 33071, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE VIVIE Chief Executive Officer 935 HARBOR INN DR, CORAL SPRINGS, FL, 33071
FRANCIOS JERMYAH Manager 935 HARBOR INN DR, CORAL SPRINGS, FL, 33071
PIERRE VIVIE Agent 6890 W ATLANTIC BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 935 Harbor Inn Dr, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 935 Harbor Inn Dr, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 6890 W ATLANTIC BLVD, MARGATE, FL 33063 -
REINSTATEMENT 2024-10-18 - -
CHANGE OF MAILING ADDRESS 2024-10-18 6890 W ATLANTIC BLVD, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 6890 W ATLANTIC BLVD, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-01 - -
REGISTERED AGENT NAME CHANGED 2023-03-01 PIERRE, VIVIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
REINSTATEMENT 2024-10-18
REINSTATEMENT 2023-03-01
LC Name Change 2021-04-20
Florida Limited Liability 2021-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State