Search icon

VBB PROPERTIES II, L.C. - Florida Company Profile

Company Details

Entity Name: VBB PROPERTIES II, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VBB PROPERTIES II, 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: 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: 29 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000008116
FEI/EIN Number 134274137

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18039 N. US HWY 41, SUITE A, LUTZ, FL, 33549, US
Mail Address: 18039 N. US HWY 41, SUITE A, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEKIEMPIS VINCENT Manager 18039 N. US HWY 41, SUITE A, LUTZ, FL, 33549
BEKIEMPIS HEIDI R Secretary 18039 N. US HWY 41, SUITE A, LUTZ, FL, 33549
BEKIEMPIS HEIDI R Treasurer 18039 N. US HWY 41, SUITE A, LUTZ, FL, 33549
BEKIEMPIS Heidi R Agent 18039 N US Hwy 41, Suite A, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 18039 N US Hwy 41, Suite A, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 18039 N. US HWY 41, SUITE A, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2016-04-19 18039 N. US HWY 41, SUITE A, LUTZ, FL 33549 -
LC AMENDMENT 2015-09-21 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 BEKIEMPIS, Heidi R -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
LC Amendment 2015-09-21
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State