Search icon

VT PARTNERS, LLC

Company Details

Entity Name: VT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Mar 2009 (16 years ago)
Date of dissolution: 01 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L09000020333
FEI/EIN Number 264408336
Address: 240 CRANDON BLVD., #103, KEY BISCAYNE, FL, 33149
Mail Address: 2751 West Coast Hwy, #230, Newport Beach, CA, 92663, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS OF FLORIDA, LLC Agent

Managing Member

Name Role Address
VENNERI ROBERT Managing Member 2751 West Coast Hwy, Newport Beach, CA, 92663

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108042 YOBOPAY EXPIRED 2015-10-22 2020-12-31 No data 2751 WEST COAST HWY., #230, NEWPORT BEACH, CA, 92663

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-01 No data No data
CHANGE OF MAILING ADDRESS 2017-01-11 240 CRANDON BLVD., #103, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-28 240 CRANDON BLVD., #103, KEY BISCAYNE, FL 33149 No data
MERGER 2012-12-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000127345

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30
Merger 2012-12-13
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-14
Florida Limited Liability 2009-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State