Search icon

HD360 VTOURS, LLC - Florida Company Profile

Company Details

Entity Name: HD360 VTOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HD360 VTOURS, 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: 09 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2019 (6 years ago)
Document Number: L12000003768
FEI/EIN Number 45-4533034

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

Address: 214 SOUTH 10TH STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: 214 South 10th St., FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDERS STEVEN E Manager 214 SOUTH 10TH STREET, FERNANDINA BEACH, FL, 32034
RAFLOSKI ROBIN L Authorized Member 214 SOUTH 10TH STREET, FERNANDINA BEACH, FL, 32034
Childers Steven E Agent 214 SOUTH 10TH STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 214 SOUTH 10TH STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2019-03-02 Childers, Steven ERIC -
REINSTATEMENT 2019-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 214 SOUTH 10TH STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-14 214 SOUTH 10TH STREET, FERNANDINA BEACH, FL 32034 -
LC STMNT OF RA/RO CHG 2017-08-14 - -
LC AMENDMENT 2013-09-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-03-02
LC Amendment 2017-12-07
AMENDED ANNUAL REPORT 2017-08-31
CORLCRACHG 2017-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State