Search icon

VETERAN GARAGE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: VETERAN GARAGE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETERAN GARAGE SOLUTIONS 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: 17 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: L11000070656
FEI/EIN Number 452539095

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

Address: 15643 CAMP DUBIOS CRES, WINTER GARDEN, FL, 34787
Mail Address: 15502 Stoney Brook West Parkway, STE 104-433, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JOAN L Manager 15643 Camp Dubios Cresent, winter garden, FL, 34787
LONG JAY W Owne 15643 CAMP DUBIOS CRES, WINTER GARDEN, FL, 34787
Long Jay WJr. Agent 17888 67TH COURT NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-08-25 - -
CHANGE OF MAILING ADDRESS 2017-08-25 15643 CAMP DUBIOS CRES, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2017-08-25 Long, Jay William , Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2014-10-30 VETERAN GARAGE SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-10-30 15643 CAMP DUBIOS CRES, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-08-25
ANNUAL REPORT 2015-04-22
LC Amendment and Name Change 2014-10-30

Date of last update: 02 May 2025

Sources: Florida Department of State