Search icon

V AND C LLC - Florida Company Profile

Company Details

Entity Name: V AND C LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V AND C 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: 07 Apr 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000160706
Address: 2197 64TH AVE SOUTH, SAINT PETERSBURG, FL, 33712, US
Mail Address: 2197 64TH AVE SOUTH, SAINT PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND VOILET Manager 2197 64TH AVE SOUTH, SAINT PETERSBURG, FL, 33712
SAMUDA NIGEL Authorized Representative 2197 64TH AVE SOUTH, SAINT PETERSBURG, FL, 33712
BROMFIELD CLINTON Authorized Representative 2197 64TH AVE SOUTH, SAINT PETERSBURG, FL, 33712
RAYMOND VOILET Agent 2197 64TH AVE SOUTH, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
V. C. VS DEPT. OF CHILDREN & FAMILIES 2D2017-4589 2017-11-17 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17F-04478

Circuit Court for the Sixth Judicial Circuit, Pinellas County
17F-04947

Parties

Name V AND C LLC
Role Appellant
Status Active
Name DEPT. OF CHILDREN & FAMILIES
Role Appellee
Status Active
Representations DEANNE C. FIELDS, ESQ.

Docket Entries

Docket Date 2018-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of V. C.
Docket Date 2018-02-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of the date of this order.
Docket Date 2017-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE **CONFIDENTIAL** 1229 PAGES
Docket Date 2017-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2017-12-13
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-20
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2017-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of V. C.
Docket Date 2017-11-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
B. C. AND V. C. VS STATE, DEPT. OF CHILDREN & FAMILY SERVICES 2D2012-4559 2012-09-10 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-1118

Parties

Name BAND-C, LLC
Role Appellant
Status Active
Representations HANS GRIEBLE, ESQ.
Name V AND C LLC
Role Appellant
Status Active
Name DEPT. OF CHILDREN & FAMILIES
Role Appellee
Status Active
Representations GREGORY VENZ, ESQ., REBECCA FALCON KAPUSTA, ESQ., MARION "DREW" PARKER, ESQ., REBECCA FALCON, ESQ.
Name CLAUDIA LLADO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 2/27/13
On Behalf Of B. C.
Docket Date 2013-02-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF DCF EMAILED 02/05/13
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2013-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2012-12-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 12/17/12
On Behalf Of B. C.
Docket Date 2012-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B. C.
Docket Date 2012-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES
On Behalf Of CLAUDIA LLADO, CLERK
Docket Date 2012-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DENIAL OF FOSTER CARE LICENSE. Duplicate fowarded by Agency 10/29/12.
On Behalf Of B. C.

Documents

Name Date
Florida Limited Liability 2021-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State