Entity Name: | VLN DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VLN DEVELOPMENT, 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: |
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: | 18 Dec 2000 (24 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Nov 2007 (17 years ago) |
Document Number: | L00000015689 |
FEI/EIN Number |
651071397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 Rushing Creek Lane, Maggie Valley, NC, 28751, US |
Mail Address: | 77 Rushing Creek Lane, Maggie Valley, NC, 28751, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Robert WTrustee | Manager | 77 Rushing Creek Lane, Maggie Valley, NC, 28751 |
Nelson Darci ATrustee | Manager | 77 Rushing Creek Lane, Maggie Valley, NC, 28751 |
Nelson Andrew S | Auth | 77 Rushing Creek Lane, Maggie Valley, NC, 28751 |
Nelson Marc WTrustee | Auth | 77 Rushing Creek Lane, Maggie Valley, NC, 28751 |
Pirkle Kelli A | Auth | 77 Rushing Creek Lane, Maggie Valley, NC, 28751 |
NELSON DARCI A | Agent | 77 Rushing Creek Lane, Maggie Valley, FL, 28751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 77 Rushing Creek Lane, Maggie Valley, NC 28751 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 77 Rushing Creek Lane, Maggie Valley, NC 28751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 77 Rushing Creek Lane, Maggie Valley, FL 28751 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | NELSON, DARCI A | - |
LC AMENDMENT | 2007-11-27 | - | - |
AMENDMENT | 2001-02-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State