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. |
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 |
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 |
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 | - | - |
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