Search icon

VP REAL ESTATE HOLDINGS, LLC. - Florida Company Profile

Company Details

Entity Name: VP REAL ESTATE HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VP REAL ESTATE HOLDINGS, 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: 05 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2013 (12 years ago)
Document Number: L09000106935
FEI/EIN Number 271260113

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6328 N.W Dora Ct, Port Saint Lucie, FL, 34983, US
Mail Address: 6328 N.W Dora Ct, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD HUNTER PATRICIA Managing Member 6328 N.W Dora Ct, Port Saint Lucie, FL, 34983
CRAWFORD HUNTER PATRICIA Agent 6328 N.W Dora Ct, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 6328 N.W Dora Ct, Port St Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 6328 N.W Dora Ct, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2017-04-03 6328 N.W Dora Ct, Port Saint Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2016-03-01 CRAWFORD HUNTER, PATRICIA -
REINSTATEMENT 2013-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State