Search icon

VANITY MUSCLES LLC - Florida Company Profile

Company Details

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

VANITY MUSCLES 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: 04 Oct 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L13000140318
FEI/EIN Number 46-3838106

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

Address: 1875 Maltese Place, MIDDLEBURG, FL, 32068, US
Mail Address: 1875 Maltese Place, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALE ARIN R Manager 1875 MALTESE PLACE, MIDDLEBURG, FL, 32068
TAYLOR CHRISTOPHER Authorized Member 1875 MALTESE PLACE, MIDDLEBURG, FL, 32068
TAYLOR CHRISTOPHER Agent 1875 Maltese Place, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025190 PREP WERX EXPIRED 2014-03-11 2019-12-31 - 1875 MALTESE PLACE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1875 Maltese Place, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2014-03-20 1875 Maltese Place, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 1875 Maltese Place, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000319628 TERMINATED 1000000713328 CLAY 2016-05-13 2036-05-18 $ 1,191.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000521316 TERMINATED 1000000674287 CLAY 2015-04-22 2035-04-27 $ 3,327.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Amendment 2014-10-27
ANNUAL REPORT 2014-03-20
Florida Limited Liability 2013-10-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State