Search icon

VANDERBILT-DEVCO, L.L.C. - Florida Company Profile

Company Details

Entity Name: VANDERBILT-DEVCO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANDERBILT-DEVCO, 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: 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: 04 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000033847
FEI/EIN Number 650092744

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

Address: 5621 STRAND BLVD., STE. 210, NAPLES, FL, 34110
Mail Address: 5621 STRAND BLVD., STE. 210, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARSAMES JOHN R Managing Member 5629 STRAND BLVD., STE. 408, NAPLES, FL, 34110
HODGSON F. STUART Managing Member 5629 STRAND BLVD., STE. 408, NAPLES, FL, 34104
RAYMOND L. BASS, JR. Agent 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 341034459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 5621 STRAND BLVD., STE. 210, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2007-03-30 5621 STRAND BLVD., STE. 210, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-12-09 RAYMOND L. BASS, JR. -
REGISTERED AGENT ADDRESS CHANGED 2005-12-09 2335 TAMIAMI TRAIL NORTH, STE. 409, NAPLES, FL 34103-4459 -
CANCEL ADM DISS/REV 2005-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2007-03-30
REINSTATEMENT 2005-12-09
Florida Limited Liabilites 2004-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State