Search icon

VERNOIRS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

VERNOIRS, 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: 19 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000102189
FEI/EIN Number 83-2357676

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

Address: 66 West Flagler Street, MIAMI, FL, 33130, US
Mail Address: 66 West Flagler Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD John MIII Manager 66 West Flagler Street, MIAMI, FL, 33130
Shepherd Lisa Agent 66 West Flagler Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-30 Shepherd, Lisa -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 66 West Flagler Street, 900, MIAMI, FL 33130 -
LC NAME CHANGE 2018-10-22 VERNOIRS, LLC -
CHANGE OF MAILING ADDRESS 2018-10-16 66 West Flagler Street, 900, MIAMI, FL 33130 -
REINSTATEMENT 2018-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 66 West Flagler Street, 900, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-10-24 - -
REINSTATEMENT 2015-02-25 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-10
AMENDED ANNUAL REPORT 2018-10-30
LC Name Change 2018-10-22
REINSTATEMENT 2018-10-16
LC Amendment 2016-10-24
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-02-25
REINSTATEMENT 2013-10-11

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20600.00
Total Face Value Of Loan:
20600.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20600
Current Approval Amount:
20600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21128.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State