Search icon

TEXAR, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TEXAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEXAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2018 (7 years ago)
Document Number: L05000036885
FEI/EIN Number 202682885

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

Address: 3714 Copper Spring Dr, Fort Collins, CO, 80528, US
Mail Address: 3714 Copper Spring Dr, Fort Collins, CO, 80528, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEXAR, LLC, COLORADO 20201149834 COLORADO

Key Officers & Management

Name Role Address
VOSTERS JONATHAN J Managing Member 3714 Copper Spring Dr, Fort Collins, CO, 80528
VOSTERS DEBORAH L Managing Member 3714 Copper Spring Dr, Fort Collins, CO, 80528
VOSTERS JAMES B Agent 1310 NW LAKESIDE TRAIL, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-16 3714 Copper Spring Dr, Fort Collins, CO 80528 -
CHANGE OF MAILING ADDRESS 2018-05-16 3714 Copper Spring Dr, Fort Collins, CO 80528 -
REGISTERED AGENT NAME CHANGED 2018-05-16 VOSTERS, JAMES BJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-14 1310 NW LAKESIDE TRAIL, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-12
REINSTATEMENT 2018-05-16
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State