Entity Name: | VRG SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VRG SERVICES 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: | 26 Feb 2013 (12 years ago) |
Date of dissolution: | 03 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | L13000030008 |
FEI/EIN Number |
46-2135481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4902 113TH AVENUE NORTH, CLEARWATER, FL, 33760, US |
Mail Address: | 5405 Cypress Center Dr., Suite 110, Tampa, FL, 33609, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS VERN | Managing Member | 4902 113TH AVENUE NORTH, CLEARWATER, FL, 33760 |
GREENE ROBERT B | Authorized Member | 5405 CYPRESS CENTER DR, TAMPA, FL, 33609 |
Greene Robert | Agent | 5405 Cypress Center Drive, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-03 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-08 | 4902 113TH AVENUE NORTH, CLEARWATER, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 5405 Cypress Center Drive, Suite 110, TAMPA, FL 33609 | - |
LC AMENDMENT | 2015-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-17 | 4902 113TH AVENUE NORTH, CLEARWATER, FL 33760 | - |
REINSTATEMENT | 2015-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | Greene, Robert | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC ARTICLE OF CORRECTION | 2013-03-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-12 |
LC Amendment | 2015-12-28 |
REINSTATEMENT | 2015-01-16 |
LC Article of Correction | 2013-03-04 |
Florida Limited Liability | 2013-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State