Entity Name: | VELLAFANES INDUSTRIES L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VELLAFANES INDUSTRIES L.L.C 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: | 25 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000028662 |
FEI/EIN Number |
46-2245060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5404 Hoover Blvd, Suite 14, TAMPA, FL, 33634, US |
Mail Address: | 5404 Hoover Blvd, Suite 14, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez-Vellafanes Angel L | Chief Executive Officer | 5404 Hoover Blvd, TAMPA, FL, 33634 |
Burton Jessica | Manager | 5404 Hoover Blvd, TAMPA, FL, 33634 |
Hardy Amanda | Member | 5404 Hoover Blvd, TAMPA, FL, 33634 |
Brown Robert C | Member | 5404 Hoover Blvd, TAMPA, FL, 33634 |
Lezotte Derek H | Member | 5404 Hoover Blvd, TAMPA, FL, 33634 |
Perez-Vellafanes Angel L | Agent | 5404 Hoover Blvd, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-28 | 5404 Hoover Blvd, Suite 14, TAMPA, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-28 | 5404 Hoover Blvd, Suite 14, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2018-10-28 | 5404 Hoover Blvd, Suite 14, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-28 | Perez-Vellafanes, Angel L | - |
LC AMENDMENT | 2017-10-26 | - | - |
REINSTATEMENT | 2017-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000020129 | ACTIVE | 1000000854287 | HILLSBOROU | 2020-01-04 | 2040-01-08 | $ 651.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000746261 | TERMINATED | 1000000847516 | HILLSBOROU | 2019-11-05 | 2029-11-13 | $ 568.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-10-28 |
ANNUAL REPORT | 2018-04-26 |
LC Amendment | 2017-10-26 |
REINSTATEMENT | 2017-05-31 |
Florida Limited Liability | 2013-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State