Search icon

VG SOURCE LLC - Florida Company Profile

Company Details

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

VG SOURCE 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: 07 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000108311
FEI/EIN Number 205853987

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

Address: 1101 S. BELCHER ROAD, SUITE B, LARGO, FL, 33771, US
Mail Address: 1101 S. BELCHER ROAD, SUITE B, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gunning Perry Managing Member 589 - 79th Street S., St. Petersburg, FL, 33707
Gunning Randal P President 589 - 79th Street S., St. Petersburg, FL, 33707
PERLMAN JOSEPH NEsq. Agent 1101 S. BELCHER ROAD, SUITE B, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-02-13 PERLMAN, JOSEPH N, Esq. -
LC AMENDMENT 2012-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-08 1101 S. BELCHER ROAD, SUITE B, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2012-10-08 1101 S. BELCHER ROAD, SUITE B, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-08 1101 S. BELCHER ROAD, SUITE B, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-13
LC Amendment 2012-10-08
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State