Search icon

VAIRO FAMILY, LLC. - Florida Company Profile

Company Details

Entity Name: VAIRO FAMILY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAIRO FAMILY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 2008 (17 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L08000053967
FEI/EIN Number 262753483

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

Address: 25 Church street, Long Eddy, NY, 12760, US
Mail Address: 25 Church street, Long Eddy, NY, 12760, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAIRO GEORGENE P Manager 244 LAS ALTURAS RD, SANTA BARBARA, CA, 93103
VAIRO ROBERT V Manager P.O. BOX 123, LONG EDDY, NY, 12760
VAIRO PETER V Manager 17 Long Marsh Lane, Hilton Head, SC, 29928
VAIRO KENNEY V Manager 1217 SCARLATT CT., ADDISON, IL, 60101
VAIRO GEORGE JR V Manager 71-50 AUSTIN STREET, FOREST HILLS, NY, 11375
HASNER MARK M Agent ONE S.E. 3RD AVENUE, SUITE 2950, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 25 Church street, Long Eddy, NY 12760 -
CHANGE OF MAILING ADDRESS 2019-04-01 25 Church street, Long Eddy, NY 12760 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State