Search icon

VIP PREMIUM BLENDS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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