Search icon

VANDELAY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: VANDELAY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANDELAY HOLDINGS 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.
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: 14 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000004544
FEI/EIN Number 113742103

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

Address: 1348 Fruitville Rd, Suite 201, SARASOTA, FL, 34236, US
Mail Address: 1348 Fruitville Rd, Suite 201, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUCKER GEORGE Managing Member 1605 MAIN STREET, SARASOTA, FL, 34236
DANIELS BRANDON M Managing Member 1605 MAIN STREET, STE 600, SARASOTA, FL, 34236
DANIELS BRANDON M Agent 1348 Fruitville Rd, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-13 1348 Fruitville Rd, Suite 201, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-13 1348 Fruitville Rd, Suite 201, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2015-11-13 1348 Fruitville Rd, Suite 201, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2015-11-13 DANIELS, BRANDON MESQ. -
REINSTATEMENT 2015-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2015-11-13
ANNUAL REPORT 2012-08-29
REINSTATEMENT 2011-08-22
Reg. Agent Change 2009-05-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-24
ANNUAL REPORT 2007-08-08
ANNUAL REPORT 2006-08-16
Florida Limited Liabilites 2005-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State