Entity Name: | V. B. OPTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
V. B. OPTIONS, 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: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2021 (4 years ago) |
Document Number: | L05000024190 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5540 N. HARBOR VILLAGE DRIVE, #305, VERO BEACH, FL, 32967 |
Mail Address: | 5540 N. HARBOR VILLAGE DRIVE, #305, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELSON-YUNKER VIRGINIA C | Managing Member | 5540 N. HARBOR VILLAGE DRIVE, VERO BEACH, FL, 32967 |
YUNKER MERRITT W | Agent | 5540 N. HARBOR VILLAGE DRIVE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 5540 N. HARBOR VILLAGE DRIVE, #305, VERO BEACH, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 5540 N. HARBOR VILLAGE DRIVE, #305, VERO BEACH, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-23 | 5540 N. HARBOR VILLAGE DRIVE, #305, VERO BEACH, FL 32967 | - |
CANCEL ADM DISS/REV | 2010-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-19 | YUNKER, MERRITT WMGRM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State