Entity Name: | VUNDER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VUNDER 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. |
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: | 15 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Dec 2015 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2015 (9 years ago) |
Document Number: | L03000001736 |
FEI/EIN Number |
820583846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 BITTERSWEET AVENUE, GERMANTOWN HILLS, IL, 61548, US |
Mail Address: | PO BOX 177, METAMORA, IL, 61548, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMACHO KATHLEEN | Auth | 506 BITTERSWEET AVENUE, GERMANTOWN HILLS, IL, 61548 |
REDDING MARY | Auth | 7745 ROCKRIDGE DRIVE, FRISCO, TX, 75035 |
KLATSKY JUSTIN JESQ. | Agent | C/O OWENS LAW GROUP, P.A., RUSKIN, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-12-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | KLATSKY, JUSTIN J, ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 506 BITTERSWEET AVENUE, GERMANTOWN HILLS, IL 61548 | - |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 506 BITTERSWEET AVENUE, GERMANTOWN HILLS, IL 61548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-12 | C/O OWENS LAW GROUP, P.A., 811-B CYPRESS VILLAGE BLVD., RUSKIN, FL 33573 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-12-28 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-02-04 |
Reg. Agent Change | 2010-10-12 |
ANNUAL REPORT | 2010-01-17 |
ANNUAL REPORT | 2009-04-05 |
ANNUAL REPORT | 2008-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State