Search icon

VERMILLION POINT, LLC - Florida Company Profile

Company Details

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

VERMILLION POINT, 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 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000114185
FEI/EIN Number 203858412

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

Address: 1033 WEST VERNON PARK PLACE, #A, CHICAGO, IL, 60607, US
Mail Address: 1033 WEST VERNON PARK PLACE, #A, CHICAGO, IL, 60607, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON GERALD Manager 1033 W VERNON PARK PLACE #A, CHICAGO, IL, 60607
RICHARDSON GERALD L Agent 93 Vermilion Way, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 93 Vermilion Way, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 1033 WEST VERNON PARK PLACE, #A, CHICAGO, IL 60607 -
CHANGE OF MAILING ADDRESS 2011-01-12 1033 WEST VERNON PARK PLACE, #A, CHICAGO, IL 60607 -
REGISTERED AGENT NAME CHANGED 2011-01-12 RICHARDSON, GERALD L -
REINSTATEMENT 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State