Search icon

VERSATILE SERVICES OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: VERSATILE SERVICES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERSATILE SERVICES OF FLORIDA 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: 10 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L08000036319
FEI/EIN Number 262427172

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

Mail Address: P.O. BOX 484, QUINCY, FL, 32353
Address: 145 RANCH RD, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOONCE MIKAL Managing Member 145 RANCH ROAD, QUINCY, FL, 32351
CORKER BARRY Managing Member 442 DEWEY JOHNSON WAY, GRETNA, FL, 32332
KOONCE MIKAL Agent 145 RANCH ROAD, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 145 RANCH RD, QUINCY, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-01 145 RANCH RD, QUINCY, FL 32351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000689037 TERMINATED 1000000341597 GADSDEN 2012-10-11 2022-10-17 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
Reinstatement 2016-09-26
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State