Search icon

VMD REALTY, LLC - Florida Company Profile

Company Details

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

VMD REALTY, 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: 27 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: L07000087479
FEI/EIN Number 223968002

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

Address: 1718 N Central Ave, Flagler Beach, FL, 32136, US
Mail Address: 1718 N Central Ave, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLA PORTA VERONICA M Manager 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL, 32256
DELLA PORTA EDWINA L Manager 1718 N Central Ave, Flagler Beach, FL, 32136
DELLA PORTA VERONICA M Agent 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1718 N Central Avenue, Flagler Beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 1718 N Central Ave, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2024-06-18 1718 N Central Ave, Flagler Beach, FL 32136 -
LC AMENDMENT 2018-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2007-12-10 DELLA PORTA, VERONICA M -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
LC Amendment 2018-10-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State