Entity Name: | VARGERSON ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VARGERSON ENTERPRISES, 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: | 04 Feb 2005 (20 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: | L05000012105 |
FEI/EIN Number |
204530603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 SW 28TH STREET, CAPE CORAL, FL, 33914, US |
Mail Address: | 132 SW 28TH STREET, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGERSON MICHAEL | Managing Member | 132 SW 28TH STREET, CAPE CORAL, FL, 33914 |
PROROK SARAH | Managing Member | 132 SW 28TH STREET, CAPE CORAL, FL, 33914 |
VARGERSON MICHAEL | Agent | 132 SW 28TH STREET, CAPE CORAL, FL, 33914 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000061216 | ELLOINK | EXPIRED | 2018-05-22 | 2023-12-31 | - | 132 SW 28TH STREET, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 132 SW 28TH STREET, CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 132 SW 28TH STREET, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 132 SW 28TH STREET, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-11 | VARGERSON, MICHAEL | - |
REINSTATEMENT | 2015-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-11-11 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-03-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State