Search icon

VAUGHN INVESTMENTS L.L.C. - Florida Company Profile

Company Details

Entity Name: VAUGHN INVESTMENTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAUGHN INVESTMENTS L.L.C. 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: 14 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2014 (11 years ago)
Document Number: L08000004939
FEI/EIN Number 920233513

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

Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Denard Vaughn EPRES Manager 4300 W Lake Mary Blvd, Lake Mary, FL, 32746
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040116 VONEI' ESSENTIALS ACTIVE 2014-05-14 2029-12-31 - 4300 W LAKE MARY BLVD, STE 1010 #376, LAKE MARY, FL, 32746
G11000042046 VONEI'SHOP EXPIRED 2011-05-01 2016-12-31 - P.O. BOX 1106, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2019-09-21 4300 W Lake Mary Blvd, STE 1010 #376, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-21 4300 W Lake Mary Blvd, STE 1010 #376, Lake Mary, FL 32746 -
REINSTATEMENT 2014-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-08-05 INCORP SERVICES, INC. -
LC AMENDMENT 2011-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000100746 TERMINATED 1000000248610 SEMINOLE 2012-01-30 2032-02-15 $ 679.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-09-21
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State