Search icon

VERNALI ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
VERNALI LISBETH Managing Member 700 S Palafox Street, PENSACOLA, FL, 32502
VERNALI LISBETH Agent 700 S Palafox Street, PENSACOLA, FL, 32502

Events

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 - -

Documents

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