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