Search icon

VASABI ENTERPRISES, LLC

Company Details

Entity Name: VASABI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L01000016205
FEI/EIN Number 651139767
Address: 1861 SIRIUS LANE, WESTON, FL, 33327
Mail Address: POB 268376, FORT LAUDERDALE, FL, 33326-8376
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS PHILLIP GEORGE Agent 1861 SIRIUS LANE, WESTON, FL, 33327

Managing Member

Name Role Address
MYERS PHILLIP GEORGE Managing Member 1861 SIRIUS LANE, WESTON, FL, 33327

President

Name Role Address
MYERS ROSENAH President 1861 SIRIUS LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-03-03 1861 SIRIUS LANE, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-16 1861 SIRIUS LANE, WESTON, FL 33327 No data
LC AMENDMENT AND NAME CHANGE 2006-03-15 VASABI ENTERPRISES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 1861 SIRIUS LANE, WESTON, FL 33327 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000189048 LAPSED 1000000144548 BROWARD 2009-11-04 2021-03-30 $ 321.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-16
LC Amendment and Name Change 2006-03-15
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-29
Florida Limited Liabilites 2001-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State