Search icon

VAUGHN VANAMBURG LLC - Florida Company Profile

Company Details

Entity Name: VAUGHN VANAMBURG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAUGHN VANAMBURG 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: 02 Mar 2012 (13 years ago)
Document Number: L12000031114
FEI/EIN Number 45-5106808

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

Address: 8 MIRACLE STRIP LOOP #17, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 8 MIRACLE STRIP LOOP #17, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VanAmburg Vaughn Manager 8 miracle strip loop #17, Panama City beach, FL, 32407
VANAMBURG VAUGH R Agent 8 MIRACLE STRIP LOOP #17, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106578 ATE50 EXPIRED 2017-09-26 2022-12-31 - 107 W. 4TH ST, PANAMA CITY, FL, 32401
G13000101627 8FIFTY SPEED SHOP EXPIRED 2013-10-14 2018-12-31 - 8 MIRACLE STRIP LOOP #9, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-09-25 8 MIRACLE STRIP LOOP #17, PANAMA CITY BEACH, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 8 MIRACLE STRIP LOOP #17, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2017-04-27 8 MIRACLE STRIP LOOP #17, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State