Search icon

V & F WEST, LLC - Florida Company Profile

Company Details

Entity Name: V & F WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V & F WEST, 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: 18 Jun 2012 (13 years ago)
Document Number: L12000080658
FEI/EIN Number 45-5588932

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

Address: 9501 BRANDYWINE LANE, PORT ST. LUCIE, FL, 34986, US
Mail Address: 2891 SW BUTTERFLY LN, PALM CITY, FL, 34990-8216, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBINA GIUSEPPE Managing Member 8359 CALUMET COURT, PORT ST. LUCIE, FL, 34986
GAMBINA JANE Managing Member 2891 SW BUTTERFLY LANE, PALM CITY, FL, 34990
DIBARTOLOMEO GERALD AJr. Agent 2222 COLONIAL RD, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 9501 BRANDYWINE LANE, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-01-25 9501 BRANDYWINE LANE, PORT ST. LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 9501 BRANDYWINE LANE, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2016-01-07 DIBARTOLOMEO, GERALD A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 2222 COLONIAL RD, SUITE 200, FORT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State