Entity Name: | VIP PREMIUM BLENDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIP PREMIUM BLENDS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Aug 2009 (16 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | L09000078302 |
FEI/EIN Number |
270739792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3422 Gramercy Ln, Spring Hill, FL, 34609, US |
Mail Address: | 4142 Mariner Blvd #415, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAINTER THOMAS | Manager | 4142 Mariner Blvd #415, Spring Hill, FL, 34609 |
PAINTER THOMAS R | Agent | 3422 Gramercy Ln, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | PAINTER, THOMAS R | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 3422 Gramercy Ln, Spring Hill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 3422 Gramercy Ln, Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 3422 Gramercy Ln, Spring Hill, FL 34609 | - |
LC REVOCATION OF DISSOLUTION | 2015-10-15 | - | - |
VOLUNTARY DISSOLUTION | 2015-10-07 | - | - |
LC AMENDMENT | 2011-09-19 | - | - |
REINSTATEMENT | 2011-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State