Entity Name: | AL VIRGINIA LEE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AL VIRGINIA 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. |
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: | 19 Mar 1998 (27 years ago) |
Date of dissolution: | 15 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2024 (9 months ago) |
Document Number: | L98000000342 |
FEI/EIN Number |
562075652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2383 SUN VALLEY CIRCLE, WINTER PARK, FL, 32792 |
Mail Address: | 2863 Lancaster Hwy, CHESTER, SC, 29706, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLTON JAMES RPR | Pers | 2613 LANCASTER HWY, CHESTER, SC, 29706625 |
Bolton James RPR | Agent | 2383 SUN VALLEY CIRCLE, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-15 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 2383 SUN VALLEY CIRCLE, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | Bolton, James R, PR | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-08 | 2383 SUN VALLEY CIRCLE, WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-08 | 2383 SUN VALLEY CIRCLE, WINTER PARK, FL 32792 | - |
REINSTATEMENT | 2004-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-10-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-15 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State