Search icon

1207 VERMONT, LLC - Florida Company Profile

Company Details

Entity Name: 1207 VERMONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1207 VERMONT, 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000109041
FEI/EIN Number 205854136

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

Address: 1207 VERMONT AVENUE, SAINT CLOUD, FL, 34769
Mail Address: 1207 VERMONT AVENUE, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON GORDON J Agent 1207 VERMONT AVENUE, SAINT CLOUD, FL, 34769
TELE-MISSIONS INTERNATIONAL, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094670 THE SHEPHERD'S LITTLE FAMILY EXPIRED 2011-09-26 2016-12-31 - 1207 VERMONT AVENUE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 1207 VERMONT AVENUE, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 1207 VERMONT AVENUE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2012-02-06 1207 VERMONT AVENUE, SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-12
AMENDED ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-06-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State