Search icon

AL VIRGINIA LEE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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