Search icon

VP GABLES, LLC

Company Details

Entity Name: VP GABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L03000028232
FEI/EIN Number 200122651
Address: 200 BID RD, CORAL GABLES, FL, 33146
Mail Address: 200 BID RD, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GREENBERG TRAURIG, P.A. Agent

Managing Member

Name Role Address
RUSTIN LAWRENCE H Managing Member 200 BIRD ROAD, CORAL GABLES, FL, 33146

Manager

Name Role Address
GORIN KENNETH T Manager 200 BIRD ROAD, CORAL GABLES, FL, 33146
COLOMBO UGO Manager 200 BIRD ROAD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-29 200 BID RD, CORAL GABLES, FL 33146 No data
REINSTATEMENT 2010-07-29 No data No data
CHANGE OF MAILING ADDRESS 2010-07-29 200 BID RD, CORAL GABLES, FL 33146 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
LC NAME CHANGE 2008-01-22 VP GABLES, LLC No data
REINSTATEMENT 2006-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000765528 LAPSED 08-20227-CIV-HUCK/O'SULLIVAN U.S. SOUTHERN DIST. OF FL 2009-02-17 2014-03-12 $121,087.50 THE COBALT GROUP, INC., 2200 FIRST AVENUE, SUITE 400, SEATTLE, WA 98134

Documents

Name Date
Reg. Agent Resignation 2014-11-25
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-11
Reinstatement 2010-07-29
LC Name Change 2008-01-22
ANNUAL REPORT 2007-01-16
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-20
Florida Limited Liabilites 2003-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State