Search icon

VERTICAL BOARDS OF OSCEOLA, LLC - Florida Company Profile

Company Details

Entity Name: VERTICAL BOARDS OF OSCEOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERTICAL BOARDS OF OSCEOLA, 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000145249
FEI/EIN Number 46-1407565

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

Address: 1407 OHIO AVE., SAINT CLOUD, FL, 34769, US
Mail Address: 1407 OHIO AVE., SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER MARK R Authorized Member 1407 OHIO AVE, SAINT CLOUD, FL, 34769
PALMER PATRICIA A Agent 3005 CANOE CREEK RD, SAINT CLOUD, FL, 347726506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-02-05 - -
LC AMENDMENT 2016-09-09 - -
LC AMENDMENT 2016-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-18 1407 OHIO AVE., SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2013-06-18 1407 OHIO AVE., SAINT CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000791608 LAPSED 17-048-D4 LEON 2018-08-23 2023-12-12 $5,679.54 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
LC Amendment 2018-02-05
ANNUAL REPORT 2017-04-25
LC Amendment 2016-09-09
LC Amendment 2016-08-22
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State