Entity Name: | V.I.P. CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
V.I.P. CONSTRUCTION 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: | 14 Sep 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L00000011109 |
FEI/EIN Number |
651043638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 856 sunny south ave, 772 sun tree pl, boynton beach, FL, 33436, US |
Mail Address: | 856 sunny south ave, boynton beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKBURN MARTIN | President | 856 sunny south ave., boynton beach, FL, 33436 |
BLACKBURN MARTIN | Agent | 856 sunny south ave., boynton beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 856 sunny south ave, 772 sun tree pl, boynton beach, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-12 | 856 sunny south ave., boynton beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2015-07-12 | 856 sunny south ave, 772 sun tree pl, boynton beach, FL 33436 | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000944543 | LAPSED | 06-122-D2 | LEON | 2008-04-18 | 2015-09-27 | $13,222.56 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J10000345568 | LAPSED | 502006SC008120XXXXMB | COUNTY COURT 15TH JUDICAL CIR | 2006-09-12 | 2015-02-18 | $3893.60 | STANLEY J. NARKIER, P.A., 1803 S. AUSTRALIAN AVE., SUITE D, WEST PALM BEACH, FL 33409 |
J06000144563 | LAPSED | 5006CC4187MBRJ | COUNTY COURT OF PALM BEACH CTY | 2006-06-27 | 2011-07-05 | $5024.34 | ABC SUPPLY CO. INC., ONE ABC PARKWAY, BELOIT, WI 53511 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-07-12 |
REINSTATEMENT | 2014-10-21 |
ANNUAL REPORT | 2011-03-28 |
REINSTATEMENT | 2010-11-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State