Search icon

VIP STAGING & HOME MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: VIP STAGING & HOME MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIP STAGING & HOME MANAGEMENT, 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000107026
FEI/EIN Number 263726432

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

Address: 1567 TAWNY MARSH CT, ST AUGUSTINE, FL, 32092
Mail Address: 1567 TAWNY MARSH CT, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORNE KIMBERLY L Managing Member 111 STONE BRIDGE, WILLIAMSBURG, VA, 23188
OSBORNE KIMBERLY L Agent 1567 TAWNY MARSH CT, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 1567 TAWNY MARSH CT, ST AUGUSTINE, FL 32092 -
REINSTATEMENT 2014-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 1567 TAWNY MARSH CT, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2014-10-03 1567 TAWNY MARSH CT, ST AUGUSTINE, FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-02-10 - -
REINSTATEMENT 2010-10-02 - -
REGISTERED AGENT NAME CHANGED 2010-10-02 OSBORNE, KIMBERLY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-06-26
Reg. Agent Change 2012-09-24
ANNUAL REPORT 2012-04-04
LC Amendment 2011-02-10
ANNUAL REPORT 2011-02-07
REINSTATEMENT 2010-10-02
ANNUAL REPORT 2009-04-18
Florida Limited Liability 2008-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State