Search icon

V & R ENTERPRISES 1, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GARGUILO VINCENT Manager 2960 59TH ST SOUTH, GULFPORT, FL, 33707
Garguilo Vincent Agent 2960 59th St. S., Gulfport, FL, 33707

Events

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 - -

Debts

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

Documents

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