Search icon

VANITY FURS OF AVONDALE,LLC - Florida Company Profile

Company Details

Entity Name: VANITY FURS OF AVONDALE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANITY FURS OF AVONDALE,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: 23 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: L10000077652
FEI/EIN Number 273121933

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

Address: 4555 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210, US
Mail Address: 4555 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spencer JONATHAN J Owne 4555 St. Johns Avenue, JACKSONVILLE, FL, 32210
SPENCER JONATHAN Agent 4555 St. Johns Avenue, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-28 SPENCER, JONATHAN -
REINSTATEMENT 2020-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 4555 St. Johns Avenue, 6, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2020-03-12 4555 ST. JOHNS AVENUE, 6, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 4555 ST. JOHNS AVENUE, 6, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-04-02 - -
PENDING REINSTATEMENT 2013-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000194627 TERMINATED 1000000651805 DUVAL 2015-01-29 2035-02-05 $ 486.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-06-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State