Entity Name: | VMG VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VMG VENTURES, 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: | 10 Dec 2009 (15 years ago) |
Date of dissolution: | 13 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | L09000117354 |
FEI/EIN Number |
113728835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 N Nob Hill RD Suite 465, Plantation, FL, 33324, US |
Mail Address: | 151 N Nob Hill RD Suite 465, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESSLUND RICHARD E | Manager | 151 N Nob Hill RD Suite 465, Plantation, FL, 33324 |
Militello Richard F | Chief Financial Officer | 151 N Nob Hill RD Suite 465, Plantation, FL, 33324 |
WESSLUND RICHARD E | Agent | 151 N Nob Hill RD Suite 465, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 151 N Nob Hill RD Suite 465, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 151 N Nob Hill RD Suite 465, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 151 N Nob Hill RD Suite 465, Plantation, FL 33324 | - |
MERGER | 2009-12-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000101575 |
LC NAME CHANGE | 2009-12-21 | VMG VENTURES, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State