Search icon

THE VELVET ROPE LLC - Florida Company Profile

Company Details

Entity Name: THE VELVET ROPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VELVET ROPE 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: 26 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000029422
FEI/EIN Number 900454177

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

Address: 1042 BLOOMINGDALE AVE., VALRICO, FL, 33596
Mail Address: 1042 BLOOMINGDALE AVE., VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDEN CORNELIUS Manager 1753 OAKWOOD ESTATES DR., PLANT CITY, FL, 33563
BACOT-BORDEN TAMMIE Manager 1753 OAKWOOD ESTATES DR., PLANT CITY, FL, 33563
BORDEN CORNELIUS Agent 1042 BLOOMINGDALE AVE., VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 1042 BLOOMINGDALE AVE., VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 1042 BLOOMINGDALE AVE., VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2011-02-28 1042 BLOOMINGDALE AVE., VALRICO, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-05-26 - -
REGISTERED AGENT NAME CHANGED 2009-05-26 BORDEN, CORNELIUS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000960362 ACTIVE 1000000417275 HILLSBOROU 2012-11-29 2032-12-05 $ 921.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000480876 ACTIVE 1000000225233 HILLSBOROU 2011-07-13 2031-08-03 $ 4,578.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2011-02-28
LC Amendment 2009-05-26
Florida Limited Liability 2009-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State