Search icon

VUNDER PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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