Search icon

VACASA REAL ESTATE REFERRALS LLC - Florida Company Profile

Company Details

Entity Name: VACASA REAL ESTATE REFERRALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VACASA REAL ESTATE REFERRALS 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: 14 Oct 2008 (17 years ago)
Date of dissolution: 26 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2024 (9 months ago)
Document Number: L08000097174
FEI/EIN Number 263538446

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

Mail Address: 850 NW 13 AVE, PORTLAND, OR, 97209
Address: 1333 Miracle Strip Parkway SE, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Anderson Sarah Auth 850 NW 13 AVE, PORTLAND, OR, 97209
Dudley Maria Manager 35000 EMERALD COAST PRKWY, DESTIN, FL, 32541
Schuman Bruce Secretary 850 NW 13 AVE, PORTLAND, OR, 97209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1333 Miracle Strip Parkway SE, Fort Walton Beach, FL 32548 -
LC DISSOCIATION MEM 2020-07-06 - -
LC AMENDMENT AND NAME CHANGE 2020-01-28 VACASA REAL ESTATE REFERRALS LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-12-10 - -
CHANGE OF MAILING ADDRESS 2019-12-10 1333 Miracle Strip Parkway SE, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2019-12-10 CT CORPORATION SYSTEM -
LC AMENDMENT 2008-11-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-26
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
CORLCDSMEM 2020-07-06
AMENDED ANNUAL REPORT 2020-06-05
LC Amendment and Name Change 2020-01-28
ANNUAL REPORT 2020-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State