Search icon

VICTORY OPERATING COMPANY, LLC

Company Details

Entity Name: VICTORY OPERATING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 14 Nov 2022 (2 years ago)
Date of dissolution: 14 Jan 2025 (a month ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 14 Jan 2025 (a month ago)
Document Number: M22000017191
FEI/EIN Number 83-2709424
Address: 2400 E. Commercial Boulevard, Suite 1200, Fort Lauderdale, FL 33308
Mail Address: Pier 3, The Embarcadero, San Francisco, CA 94111
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Managing Member

Name Role Address
American Queen Steamboat Operating Company, LLC Managing Member Pier 3, The Embarcadero, San Francisco, CA 94111

Secretary

Name Role Address
Denley, Eric Secretary Pier 3, The Embarcadero, San Francisco, CA 94111

Chief Executive Officer

Name Role Address
Rabbitt, Kevin Chief Executive Officer Pier 3, The Embarcadero, San Francisco, CA 94111

Vice President

Name Role Address
Randall, Mitchell Vice President Pier 3, The Embarcadero, San Francisco, CA 94111

President

Name Role Address
Peakes, Adam President Pier 3, The Embarcadero, San Francisco, CA 94111

Treasurer

Name Role Address
Peakes, Adam Treasurer Pier 3, The Embarcadero, San Francisco, CA 94111

Executive Officer

Name Role Address
Hickman, Jonathan Executive Officer Pier 3, The Embarcadero, San Francisco, CA 94111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143387 AMERICAN QUEEN VOYAGES ACTIVE 2022-11-18 2027-12-31 No data 2400 E COMMERICAL BLVD SUITE 1200, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2025-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2400 E. Commercial Boulevard, Suite 1200, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2024-04-24 2400 E. Commercial Boulevard, Suite 1200, Fort Lauderdale, FL 33308 No data

Documents

Name Date
LC Withdrawal 2025-01-14
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
Foreign Limited 2022-11-14

Date of last update: 11 Feb 2025

Sources: Florida Department of State