Search icon

VEHRSATILITY LLC - Florida Company Profile

Company Details

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

VEHRSATILITY 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 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L13000064831
FEI/EIN Number 46-2898665

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

Mail Address: PO Box 699, Blue Ridge, GA, 30513, US
Address: 7543 Holley Circle, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falk CONNIE J Managing Member 231 Green Harbor Road, OLD HICKORY, TN, 37138
PARKER HOLDING GROUP INC Agent -
PARKER HOLDING GROUP INC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-08 7543 Holley Circle, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 7543 Holley Circle, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2023-03-08 7543 Holley Circle, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 7543 Holley Circle, Panama City Beach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2017-01-10 PARKER HOLDING GROUP INC -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-01-10
ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State