Search icon

VICE & VERSES ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: VICE & VERSES ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICE & VERSES ENTERTAINMENT, 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: 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: 22 Jul 2010 (15 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: L10000077301
FEI/EIN Number 273110676

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

Address: 112 S. MAIN ST, GAINESVILLE, FL, 32601
Mail Address: 982 SOUTH 50TH PLACE, WEST DES MOINES, IA, 50265
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMAILZI RANDALL SCOTT J Manager 982 SOUTH 50TH PLACE, WEST DES MOINES, IA, 50265
Heron Bradley Auth 720 NE 6th Pl, Gainesville, FL, 32601
HERON BRADLEY Agent 112 S. MAIN ST, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037614 ROCKEYS DUELING PIANO BAR EXPIRED 2018-03-20 2023-12-31 - 112 S MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-06 112 S. MAIN ST, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-06 112 S. MAIN ST, GAINESVILLE, FL 32601 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-10-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-09-25
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State