Search icon

VM PROPERTIES, LLC - Florida Company Profile

Company Details

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

VM PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: L07000024758
FEI/EIN Number 208588341

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

Address: 35320 CROSS STREET, FRUITLAND PARK, FL, 34731, US
Mail Address: 35320 CROSS STREET, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINIO GIORLANDO Manager 35320 CROSS STREET, FRUITLAND PARK, FL, 34731
Minio Giorlando Agent 1070 Ceasars Ct., Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096212 TWIN PALMS RESORT & MARINA ACTIVE 2011-09-29 2027-12-31 - 1070 CEASARS CT., MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1070 Ceasars Ct., Mount Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Minio, Giorlando -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 35320 CROSS STREET, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2016-04-30 35320 CROSS STREET, FRUITLAND PARK, FL 34731 -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State