Entity Name: | FAMILY WEALTH VF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAMILY WEALTH VF, 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: | 21 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000121232 |
FEI/EIN Number |
271180264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7213 DORCHESTER CT., HUDSON, FL, 34667, US |
Mail Address: | 13610 Big Bend Dr, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUELLER CONSTANT C | Managing Member | 7213 DORCHESTER CT., HUDSON, FL, 34667 |
NEEDLEMAN SUSAN Q | Manager | 23 GROVER TERR, GLEN ROCK, NJ, 07452 |
Queller Glenn C | Manager | 217 Greylock Pkwy #D5, Belleville, NJ, 07109 |
QUELLER CONSTANT C | Agent | 7213 DORCHESTER CT., HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-09-07 | FAMILY WEALTH VF, LLC | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 7213 DORCHESTER CT., HUDSON, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-11 | 7213 DORCHESTER CT., HUDSON, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-11 | 7213 DORCHESTER CT., HUDSON, FL 34667 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment and Name Change | 2018-09-07 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State