Entity Name: | VAUSE CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAUSE CONSTRUCTION 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: | 09 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000112568 |
FEI/EIN Number |
263836097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1089 LONNIE RAKER LANE, CRAWFORDVILLE, FL, 32327 |
Mail Address: | 1089 Lonnie Raker Lane, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAUSE DONALD WJr. | Manager | 1089 LONNIE RAKER LANE, CRAWFORDVILLE, FL, 32327 |
VAUSE DONALD WJr. | Agent | 1089 LONNIE RAKER LANE, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1089 LONNIE RAKER LANE, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1089 LONNIE RAKER LANE, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | VAUSE, DONALD Wesley, Jr. | - |
REINSTATEMENT | 2010-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-09 | 1089 LONNIE RAKER LANE, CRAWFORDVILLE, FL 32327 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-19 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-08-01 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State