Search icon

VERNACULAR LLC

Company Details

Entity Name: VERNACULAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L02000005579
FEI/EIN Number NOT APPLICABLE
Address: 4141 BAYSHORE BLVD, 802, TAMPA, FL, 33611
Mail Address: 4141 BAYSHORE BLVD, 802, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ ARMANDO Agent 4141 BAYSHORE BLVD, ORLANDO, FL, 32819

President

Name Role Address
ARMANDO RAMIREZ President 4141 BAYSHORE BLVD #802, TAMPA, FL, 33611

Treasurer

Name Role Address
ARMANDO RAMIREZ Treasurer 4141 BAYSHORE BLVD #802, TAMPA, FL, 33611

Manager

Name Role Address
M.E.T.A., INC. Manager 4141 BAYSHORE BLVD #802, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 4141 BAYSHORE BLVD, 802, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2009-03-31 4141 BAYSHORE BLVD, 802, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 4141 BAYSHORE BLVD, 802, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2003-02-28 RAMIREZ, ARMANDO No data

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-23
LLC - ANN REP/UNIFORM BUS REP 2003-02-28
Florida Limited Liabilites 2002-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State