Entity Name: | VERGIL ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERGIL ENTERPRISES 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: | 07 Mar 2006 (19 years ago) |
Date of dissolution: | 24 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | L06000024669 |
FEI/EIN Number |
743167788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 D SIMONTON STREET, KEY WEST, FL, 33040 |
Mail Address: | 720 D SIMONTON STREET, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON KIMBERLY | Manager | 720 D SIMONTON STREET, KEY WEST, FL, 33040 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-21 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 801 US HWY 1, N PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2023-02-21 | - | - |
LC STMNT OF RA/RO CHG | 2022-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-22 | 720 D SIMONTON STREET, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2008-07-22 | 720 D SIMONTON STREET, KEY WEST, FL 33040 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 |
CORLCRACHG | 2023-02-21 |
ANNUAL REPORT | 2022-04-28 |
CORLCRACHG | 2022-02-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State