Search icon

VARN LAND ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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