Search icon

VIRGINIA STREET DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: VIRGINIA STREET DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRGINIA STREET DEVELOPERS, 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000003000
FEI/EIN Number 743157099

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

Address: 2645 SOUTH BAYSHORE DRIVE, 202, MIAMI, FL, 33133, US
Mail Address: 2645 SOUTH BAYSHORE DRIVE, 202, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON SCHWAB ERIC A Managing Member 2645 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
MCCOWEN JAY S Managing Member 14103 RHONE VALLEY DRIVE, CHARLOTTE, NC, 28278
MCCOWEN REBECCA H Managing Member 476 TORTOISE VIEW CIRCLE, SATELLITE BEACH, FL, 32937
GUEST JAMES M Agent 50 KINDRED STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 2645 SOUTH BAYSHORE DRIVE, 202, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-01-09 2645 SOUTH BAYSHORE DRIVE, 202, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2008-01-22 GUEST, JAMES M -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 50 KINDRED STREET, 201, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State