Entity Name: | DANIEL VARGO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Jan 2014 (11 years ago) |
Document Number: | L14000019319 |
FEI/EIN Number | 47-3806320 |
Address: | 1470 N Federal Hwy, Pompano Beach, FL, 33062, US |
Mail Address: | 1470 N Federal Hwy, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGO DANIEL | Agent | 1470 N Federal Hwy, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
VARGO DANIEL | Authorized Member | 1470 N Federal Hwy, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
VARGO ELAINE | Auth | 1470 N Federal Hwy, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000071735 | FLORIDA AUTO TAG NOTARY SERVICES | EXPIRED | 2018-06-26 | 2023-12-31 | No data | 1881 NE 26 STREET, SUITE 212, WILTON MANORS, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 1470 N Federal Hwy, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 1470 N Federal Hwy, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 1470 N Federal Hwy, Pompano Beach, FL 33062 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000025286 | ACTIVE | 1000000976028 | BROWARD | 2024-01-03 | 2034-01-10 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State