Entity Name: | VERMAR & SONS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERMAR & SONS L.L.C. 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: | 23 Apr 2003 (22 years ago) |
Document Number: | L03000014506 |
FEI/EIN Number |
043755251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10539 CRAIG INDUSTRIAL DR., SUITE 108, JACKSONVILLE, FL, 32225 |
Mail Address: | 3200 State Road 13, Saint Johns, FL, 32259, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARGUILLA FREDDIE | Manager | 3200 State Rd 13, Saint Johns, FL, 32259 |
Arguilla Jennifer S | Auth | 3200 State Road 13, SAINT JOHNS, FL, 32259 |
Danan Rodolfo C | Auth | 12450 Tropic Dr., E, Jacksonville, FL, 32225 |
Danan Melanie B | Auth | 12450 Tropic Dr., E, Jacksonville, FL, 32225 |
Huseman William R | Agent | 9310 Old Kings Road South, Jacksonville, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-13 | Huseman, William R | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-13 | 9310 Old Kings Road South, Suite 701, Jacksonville, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 10539 CRAIG INDUSTRIAL DR., SUITE 108, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-30 | 10539 CRAIG INDUSTRIAL DR., SUITE 108, JACKSONVILLE, FL 32225 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State