Entity Name: | VKM OB/GYN BUILDING PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VKM OB/GYN BUILDING PARTNERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L03000010468 |
FEI/EIN Number |
743084160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 531 N. MAITLAND AVE., MAITLAND, FL, 32751 |
Mail Address: | 531 N. MAITLAND AVE., MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN WERT JOHN | Manager | 531 N. MAITLAND AVE., MAITLAND, FL, 32751 |
VAN WERT JOHN W | Agent | 531 N Maitland Ave, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | VAN WERT, JOHN W | - |
REINSTATEMENT | 2023-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 531 N Maitland Ave, MAITLAND, FL 32751 | - |
REINSTATEMENT | 2013-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-22 | 531 N. MAITLAND AVE., MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2004-10-22 | 531 N. MAITLAND AVE., MAITLAND, FL 32751 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-05-01 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State