Search icon

VARI CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: VARI CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VARI CONSTRUCTION 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: 18 Oct 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: L10000108658
FEI/EIN Number 273726367

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

Address: 24425 Stelnicki Street, Brooksville, FL, 34602, US
Mail Address: 24425 Stelnicki Street, Brooksville, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vari Brandon Managing Member 24425 Stelnicki Street, Brooksville, FL, 34602
VARI BRANDON Agent 24425 Stelnicki Street, Brooksville, FL, 34602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 24425 Stelnicki Street, Brooksville, FL 34602 -
CHANGE OF MAILING ADDRESS 2023-01-23 24425 Stelnicki Street, Brooksville, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 24425 Stelnicki Street, Brooksville, FL 34602 -
LC NAME CHANGE 2014-08-18 VARI CONSTRUCTION LLC -
REGISTERED AGENT NAME CHANGED 2013-04-29 VARI , BRANDON -
LC NAME CHANGE 2013-04-08 NATURE COAST PROPERTY MANAGEMENT LLC -
LC AMENDMENT AND NAME CHANGE 2011-03-07 ULTIMATE GARAGE DOOR & HOME IMPROVEMENT "LLC" -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State