Search icon

VARMLAND PROPERTIES, LLC - Florida Company Profile

Company Details

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

VARMLAND PROPERTIES, 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: 31 May 2002 (23 years ago)
Date of dissolution: 16 Dec 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2010 (14 years ago)
Document Number: L02000013406
FEI/EIN Number 050523175

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

Address: 2813 S HIAWASSEE ROAD, SUITE 103, ORLANDO, FL, 32835
Mail Address: PO BOX 147, YALAHA, FL, 34797
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDEE JANINE M Manager 2813 S HIAWASSEE RD STE 103, ORLANDO, FL, 32835
SAVELLI ANGELA Agent 16 ORANGE BLOSSOM TRAIL, YALAHA, FL, 34797

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-20 16 ORANGE BLOSSOM TRAIL, YALAHA, FL 34797 -
REINSTATEMENT 2009-11-20 - -
CHANGE OF MAILING ADDRESS 2009-11-20 2813 S HIAWASSEE ROAD, SUITE 103, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 2813 S HIAWASSEE ROAD, SUITE 103, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2006-07-05 SAVELLI, ANGELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000694907 LAPSED 2013-CA-005108-O ORANGE COUNTY 2014-04-07 2020-06-19 $86,106.14 SUNTRUST BANK, 1001 SEMMES AVE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
LC Voluntary Dissolution 2010-12-16
REINSTATEMENT 2009-11-20
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-02-12
REINSTATEMENT 2006-07-05
Florida Limited Liabilites 2002-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State