Search icon

FD VERNON, LLC - Florida Company Profile

Company Details

Entity Name: FD VERNON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FD VERNON, 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: 30 Jan 2012 (13 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L12000014240
FEI/EIN Number 45-4404184

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

Address: 1088 Mt Vernon Avenue, CITY OF MARION, OH, 32703, US
Mail Address: 90 South Bradshaw Road, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolmarans Paul G Auth 90 South Bradshaw Road, Apopka, FL, 32703
SWEETWATER PARTNERS LLC Manager -
SWEETWATER PARTNERS LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 1088 Mt Vernon Avenue, CITY OF MARION, OH 32703 -
CHANGE OF MAILING ADDRESS 2018-01-16 1088 Mt Vernon Avenue, CITY OF MARION, OH 32703 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 90 South Bradshaw Road, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2013-01-22 Sweetwater Partners LLC -
LC AMENDED AND RESTATED ARTICLES 2012-02-16 - -
LC AMENDMENT 2012-01-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State