Search icon

VARLB LLC - Florida Company Profile

Company Details

Entity Name: VARLB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VARLB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L06000081691
FEI/EIN Number 161771080

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

Address: 9020 Cocoa Ave, JACKSONVILLE, FL, 32211, US
Mail Address: 9020 Cocoa Ave, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANTON LEROY Manager 9020 Cocoa Ave, JACKSONVILLE, FL, 32211
Blanton Varley Vice President 9020 Cocoa Ave, Jacksonville, FL, 32211
Accu Tax and Financial Services Cor Agent 11761 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 11761 BEACH BLVD, STE 7, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2025-01-03 Accu Tax and Financial Services Cor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 9020 Cocoa Ave, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2022-02-21 - -
CHANGE OF MAILING ADDRESS 2022-02-21 9020 Cocoa Ave, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-18 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
REINSTATEMENT 2023-10-08
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-03-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-23
REINSTATEMENT 2014-11-08
ANNUAL REPORT 2013-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State