Entity Name: | VARNER BUSINESS RESOURCES GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VARNER BUSINESS RESOURCES GROUP 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: | 23 Feb 2010 (15 years ago) |
Date of dissolution: | 05 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2020 (5 years ago) |
Document Number: | L10000020151 |
FEI/EIN Number |
272006964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3018 Avenue C, HOLMES BEACH, FL, 34217, US |
Address: | 5101 W Poe Ave, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYER JAMES G | Authorized Member | 5702 MARINA DR., HOLMES BEACH, FL, 34217 |
LYLIS DAVID B | Manager | 11016 N DALE MABRY HWY SUITE 204, TAMPA, FL, 33618 |
VARNER JOE | Agent | 5101 W. POE AVE., TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000020307 | SUNBELT BUSINESS BROKERS OF TAMPA BAY | EXPIRED | 2010-03-03 | 2015-12-31 | - | 5111 MEMORIAL HWY, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-05 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 5101 W Poe Ave, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 5101 W Poe Ave, TAMPA, FL 33629 | - |
LC AMENDMENT | 2015-09-08 | - | - |
LC AMENDMENT | 2015-01-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-05 | 5101 W. POE AVE., TAMPA, FL 33629 | - |
REINSTATEMENT | 2013-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2011-09-19 | - | - |
LC AMENDMENT | 2011-06-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-05 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-25 |
LC Amendment | 2015-09-08 |
ANNUAL REPORT | 2015-02-20 |
LC Amendment | 2015-01-05 |
ANNUAL REPORT | 2014-02-25 |
REINSTATEMENT | 2013-11-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State