Search icon

VASATURO REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VASATURO REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VASATURO REAL ESTATE HOLDINGS, 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: 14 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L08000078577
FEI/EIN Number 263219176

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

Address: 4802 West Bay Court Ave, TAMPA, FL, 33611, US
Mail Address: 500 Hickory Nut Avenue, Oldsmar, FL, 34677, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberson Barbara Agent 500 Hickory Nut Avenue, Oldsmar, FL, 34677
Roberson Barbara Auth 500 Hickory Nut Avenue, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 4802 West Bay Court Ave, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 4802 West Bay Court, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2025-01-16 Vasaturo, Robert -
LC AMENDMENT 2016-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 500 Hickory Nut Avenue, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2014-04-14 Roberson, Barbara -
CHANGE OF MAILING ADDRESS 2014-04-14 4802 West Bay Court Ave, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 4802 West Bay Court Ave, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-06
LC Amendment 2016-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State