Entity Name: | VARN LAND ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VARN LAND ENTERPRISES, 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: | 17 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000059071 |
FEI/EIN Number |
270436794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2958 E Fern Brook Drive, Eagle, ID, 83616-6602, US |
Mail Address: | 2958 E Fern Brook Drive, Eagle, ID, 83616-6602, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARN DAVID R | Manager | 2958 E Fern Brook Drive, Eagle, ID, 836166602 |
VARN DONALD M | Manager | 3601 Gordy Road, FT. PIERCE, FL, 34945 |
VARN DAVID R | Agent | 1124 Coral Street, FT. PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 2958 E Fern Brook Drive, Eagle, ID 83616-6602 | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 2958 E Fern Brook Drive, Eagle, ID 83616-6602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 1124 Coral Street, FT. PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | VARN, DAVID R | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-25 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State