Search icon

VAUGHN INVESTMENTS L.L.C.

Company Details

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

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role Address
Denard Vaughn EPRES Manager 4300 W Lake Mary Blvd, Lake Mary, FL, 32746

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 No data 4300 W LAKE MARY BLVD, STE 1010 #376, LAKE MARY, FL, 32746
G11000042046 VONEI'SHOP EXPIRED 2011-05-01 2016-12-31 No data P.O. BOX 1106, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-21 4300 W Lake Mary Blvd, STE 1010 #376, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2019-09-21 4300 W Lake Mary Blvd, STE 1010 #376, Lake Mary, FL 32746 No data
REINSTATEMENT 2014-05-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-08-05 INCORP SERVICES, INC. No data
LC AMENDMENT 2011-06-20 No data No data

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 Feb 2025

Sources: Florida Department of State