Search icon

VICTORIA LEE LLC - Florida Company Profile

Company Details

Entity Name: VICTORIA LEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORIA LEE 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: 28 Jun 2023 (2 years ago)
Document Number: L23000310138
FEI/EIN Number 99-0752980

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

Address: 187 East Crystal Lake Ave, Suite 1005, Lake Mary, FL, 32746, US
Mail Address: 187 East Crystal Lake Ave, Suite 1005, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER CHEYENNE V Manager 586 HORSEMAN DRIVE, OVIEDO, FL, 32765
PORTER DAKOTA L Manager 586 HORSEMAN DRIVE, OVIEDO, FL, 32765
PORTER CHEYENNE V Agent 586 HORSEMAN DRIVE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144221 ONWARD ORLANDO ACTIVE 2024-11-26 2029-12-31 - 187 E. CRYSTAL LAKE AVENUE, SUITE 1005, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 187 East Crystal Lake Ave, Suite 1005, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-12-10 187 East Crystal Lake Ave, Suite 1005, Lake Mary, FL 32746 -

Court Cases

Title Case Number Docket Date Status
VERONICA TENZER VS GUARDIANSHIP OF STEPHEN MICHAEL TENZER, ET AL. 4D2017-0081 2017-01-06 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PR-C-15000962

Parties

Name VERONICA TENZER
Role Appellant
Status Active
Representations Aaron Van Johnson
Name H.T., A CHILD
Role Appellee
Status Active
Name BARRY TENZER
Role Appellee
Status Active
Name GUARDIANSHIP OF STEPHEN MICHAEL TENZER
Role Appellee
Status Active
Representations VINCENT EDWARD SCHINDELER, ROBERT M. TRINKLER, ROHAN KELLEY
Name VICTORIA LEE LLC
Role Appellee
Status Active
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-828
Docket Date 2018-05-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-828
Docket Date 2018-05-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-05-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of VERONICA TENZER
Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's April 6, 2018 motion for rehearing and rehearing en banc is denied.
Docket Date 2018-04-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of GUARDIANSHIP OF STEPHEN MICHAEL TENZER
Docket Date 2018-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of VERONICA TENZER
Docket Date 2018-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2017-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VERONICA TENZER
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 6, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VERONICA TENZER
Docket Date 2017-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 9/6/17.
On Behalf Of VERONICA TENZER
Docket Date 2017-07-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of GUARDIANSHIP OF STEPHEN MICHAEL TENZER
Docket Date 2017-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GUARDIANSHIP OF STEPHEN MICHAEL TENZER
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 2, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-06-02
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 GUARDIANSHIP OF STEPHEN MICHAEL TENZER
Docket Date 2017-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VERONICA TENZER
Docket Date 2017-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 5/15/17
On Behalf Of VERONICA TENZER
Docket Date 2017-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 154 PAGES **IN CONFIDENTIAL**
Docket Date 2017-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 5/1/17
On Behalf Of VERONICA TENZER
Docket Date 2017-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VERONICA TENZER
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-09
Florida Limited Liability 2023-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State