Entity Name: | V & R ENTERPRISES 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
V & R ENTERPRISES 1, 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: | 29 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000097143 |
FEI/EIN Number |
203599228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2960 59th St. S, ST PETERSBURG, FL, 33707, US |
Mail Address: | 2960 59th St. S, ST PETERSBURG, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARGUILO VINCENT | Manager | 2960 59TH ST SOUTH, GULFPORT, FL, 33707 |
Garguilo Vincent | Agent | 2960 59th St. S., Gulfport, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-04 | 2960 59th St. S., 303, Gulfport, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-04 | Garguilo, Vincent | - |
CHANGE OF MAILING ADDRESS | 2016-02-04 | 2960 59th St. S, 303, ST PETERSBURG, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-04 | 2960 59th St. S, 303, ST PETERSBURG, FL 33707 | - |
LC DISSOCIATION MEM | 2014-07-25 | - | - |
LC NAME CHANGE | 2014-03-13 | V & R ENTERPRISES 1, LLC | - |
REINSTATEMENT | 2014-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-01-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000017745 | TERMINATED | 1000000853239 | PINELLAS | 2019-12-26 | 2040-01-08 | $ 460.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J09000194687 | ACTIVE | 1000000100477 | 16436 1930 | 2008-11-25 | 2029-01-22 | $ 5,676.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000430602 | TERMINATED | 1000000100477 | 16436 1930 | 2008-11-25 | 2029-01-28 | $ 5,676.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J07000264872 | TERMINATED | 1000000057221 | 15928 1846 | 2007-08-09 | 2027-08-15 | $ 8,314.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-27 |
CORLCDSMEM | 2014-07-25 |
LC Name Change | 2014-03-13 |
Reinstatement | 2014-03-13 |
REINSTATEMENT | 2009-01-26 |
ANNUAL REPORT | 2007-09-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State