Entity Name: | VERNALI ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERNALI 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: | 04 Aug 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: | L09000074894 |
FEI/EIN Number |
90-0157548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 S Palafox Street, Suite 170, PENSACOLA, FL, 32502, US |
Mail Address: | 700 S Palafox Street, Suite 170, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERNALI LISBETH | Managing Member | 700 S Palafox Street, PENSACOLA, FL, 32502 |
VERNALI LISBETH | Agent | 700 S Palafox Street, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 700 S Palafox Street, Suite 170, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 700 S Palafox Street, Suite 170, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 700 S Palafox Street, 170, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | VERNALI, LISBETH | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State