Search icon

VB CONDOS LLC - Florida Company Profile

Company Details

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

VB CONDOS 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: 08 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000082465
FEI/EIN Number 46-5730386

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

Mail Address: 1921 S. Dixie Hwy, West Palm Beach, FL, 33401, US
Address: 1921 Dixie Hwy, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosinsky Mathieu P Manager 7 LAGOMAR RD, PALM BEACH, FL, 33480
SELIGMAN ADAM RESQ Agent 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1921 Dixie Hwy, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-04-25 1921 Dixie Hwy, West Palm Beach, FL 33401 -
LC STMNT OF AUTHORITY 2018-09-14 - -
LC CAN STMNT OF AUTHORITY 2018-04-04 - -
MERGER 2018-03-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000179995
LC AMND STMNT OF AUTHORITY 2017-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-06 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2016-10-06 SELIGMAN, ADAM R, ESQ -
LC STMNT OF RA/RO CHG 2016-10-06 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
CORLCAUTH 2018-09-14
CORLCCAUTH 2018-04-04
ANNUAL REPORT 2018-03-22
Merger 2018-03-22
CORLCAUTH 2018-01-12
CORLCAAUTH 2017-10-10
ANNUAL REPORT 2017-03-23
CORLCRACHG 2016-10-06
ANNUAL REPORT 2016-02-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State