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. |
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 |
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 |
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 | - | - |
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