Search icon

VERMAR & SONS L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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