Search icon

VR HEAVY INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: VR HEAVY INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VR HEAVY INDUSTRIES, 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: 24 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: L08000008866
FEI/EIN Number 261870542

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

Address: 2970 St. John's Avenue, JACKSONVILLE, FL, 32205, US
Mail Address: 2970 St. John's Avenue, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
SANDLER ADAM J President 2970 St. John's Avenue, JACKSONVILLE, FL, 32205
SANDLER MICHAEL D Vice President 2970 St. John's Avenue, JACKSONVILLE, FL, 32205
SANDLER DANIEL A Vice President 2970 St. John's Avenue, JACKSONVILLE, FL, 32205
SANDLER JENNIFER A Vice President 2970 St. John's Avenue, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-06-22 - -
REGISTERED AGENT NAME CHANGED 2023-06-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-21 2970 St. John's Avenue, #9E, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2021-02-21 2970 St. John's Avenue, #9E, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
CORLCRACHG 2023-06-22
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State