Search icon

VBD, LLC - Florida Company Profile

Company Details

Entity Name: VBD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VBD, 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: 29 Dec 2000 (24 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L00000016351
FEI/EIN Number 593697565

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

Address: 305 U.S. HIGHWAY 41 NORTH, RUSKIN, FL, 33570, US
Mail Address: 305 U.S. HIGHWAY 41 NORTH, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKMAN GLENN K Auth 7 DICKMAN ISLAND, RUSKIN, FL, 33570
TIPTON JOHN A Manager 6210 GLEN ABBEY LN, BRADENTON, FL, 34202
DICKMAN EDWARD L Manager 109 ORANGE MILL AVE., RUSKIN, FL, 33570
TIPTON JOHN A Agent 6210 GLEN ABBEY LN, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 - -
REINSTATEMENT 2019-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 305 U.S. HIGHWAY 41 NORTH, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2019-07-29 305 U.S. HIGHWAY 41 NORTH, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2019-07-29 TIPTON, JOHN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 6210 GLEN ABBEY LN, BRADENTON, FL 34202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-07-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State