Entity Name: | VRJ BRANDON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 23 Apr 2014 (11 years ago) |
Document Number: | L14000066368 |
FEI/EIN Number | 46-5481136 |
Mail Address: | PO Box 3650, Brandon, FL 33509 |
Address: | 3915 Riga Blvd ., Tampa, FL 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stross, Christy | Agent | 2220 Central Ave, Suite C, St Petersburg, FL 33712 |
Name | Role | Address |
---|---|---|
JULIEN, VINCE | Manager | PO Box 3650, Brandon, FL 33509 |
DOTSON, JEFF | Manager | PO Box 3650, Brandon, FL 33509 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000100997 | CRUNCH BLOOMINGALE | ACTIVE | 2023-08-29 | 2028-12-31 | No data | PO BOX 3650, BRANDON, FL, 33509 |
G22000064473 | CRUNCH BLOOMINGDALE | ACTIVE | 2022-05-24 | 2027-12-31 | No data | PO BOX 3650, BRANDON, FL, 33509 |
G22000017998 | CRUNCH BLOOMINGDALE | ACTIVE | 2022-02-13 | 2027-12-31 | No data | PO BOX 3650, BRANDON, FL, 33509 |
G14000051363 | CRUNCH BLOOMINGDALE | EXPIRED | 2014-05-27 | 2019-12-31 | No data | 2720 BROADWAY CENTER BOULEVARD, BRANDON, FL, 33510 |
G14000041864 | CRUNCH BRANDON | EXPIRED | 2014-04-28 | 2019-12-31 | No data | 2720 BROADWAY CENTER BLVD, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Stross, Christy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 2220 Central Ave, Suite C, St Petersburg, FL 33712 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 3915 Riga Blvd ., Tampa, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 3915 Riga Blvd ., Tampa, FL 33619 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State