Entity Name: | VERANDA MT. DORA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERANDA MT. DORA, 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: |
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: | 06 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L04000001033 |
FEI/EIN Number |
470936694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5405 CYPRESS CENTER DRIVE, SUITE 320, TAMPA, FL, 33609 |
Address: | 155 VERANDA WAY, MOUNT DORA, FL, 32757 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERANDA APARTMENTS, LLC | Managing Member | - |
RATH FRED H | President | 5405 CYPRESS CENTER DRIVE, SUITE 320, TAMPA, FL, 33609 |
HARPER WILLIAM H | Vice President | 5405 CYPRESS CENTER DRVIE, SUITE 320, TAMPA, FL, 33609 |
BLUNN TIFFANY J | Secretary | 5405 CYPRESS CENTER DRIVE, SUITE 320, TAMPA, FL, 33609 |
MARTLING ROBERT A | Vice President | 5405 CYPRESS CENTER DRIVE, SUITE 320, TAMPA, FL, 33609 |
HOLCOMB VICTOR W | Agent | 3203 W CYPRESS STREET, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-10 | 3203 W CYPRESS STREET, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-13 | HOLCOMB, VICTOR W | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-23 | 155 VERANDA WAY, MOUNT DORA, FL 32757 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State