Search icon

VICTORY GARDEN CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: VICTORY GARDEN CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY GARDEN CAPITAL 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 Dec 1999 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: L99000009263
FEI/EIN Number 593623502

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

Address: 7600 Alico Road, Box 12-32, Fort Myers, FL, 33912, US
Mail Address: 3245 PEACHTREE PKWY., SUITE D-160, SUWANEE, GA, 30024, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOOD THOMAS J Managing Member 3245 Peachtree Pkwy., Ste D-160, Suwanee, GA, 30024
OConnor John D Vice President 3245 PEACHTREE PKWY., SUITE D-160, SUWANEE, GA, 30024
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 7600 Alico Road, Box 12-32, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2017-05-02 7600 Alico Road, Box 12-32, Fort Myers, FL 33912 -
LC STMNT OF RA/RO CHG 2015-04-21 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 BUSINESS FILINGS INCORPORATED -
AMENDMENT 2004-09-02 - -
AMENDMENT AND NAME CHANGE 2004-09-02 VICTORY GARDEN CAPITAL LLC -
NAME CHANGE AMENDMENT 2003-05-12 ODD WHISPER CAPITAL, LLC -
AMENDED AND RESTATEDARTICLES 2000-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State