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