Search icon

VIERASUN, LLC - Florida Company Profile

Company Details

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

VIERASUN, 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: 30 Oct 2006 (18 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: L06000104958
FEI/EIN Number 205800046

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

Address: 12402 BENSON BRANCH ROAD, ELLICOTT CITY, MD, 21042
Mail Address: 12402 BENSON BRANCH ROAD, ELLICOTT CITY, MD, 21042
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIC ENRIQUE, P.A. Agent -
CLARK JACQUELINE F Manager 12402 BENSON BRANCH RD., ELLICOTT CITY, MD, 21042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 836 EXECUTIVE LANE, 120, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 12402 BENSON BRANCH ROAD, ELLICOTT CITY, MD 21042 -
REINSTATEMENT 2012-04-16 - -
CHANGE OF MAILING ADDRESS 2012-04-16 12402 BENSON BRANCH ROAD, ELLICOTT CITY, MD 21042 -
REGISTERED AGENT NAME CHANGED 2012-04-16 ERIC ENRIQUE, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21
REINSTATEMENT 2013-09-30
REINSTATEMENT 2012-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State