Entity Name: | VNJS PREMIER HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VNJS PREMIER HOLDINGS 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: | 16 Oct 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000161762 |
FEI/EIN Number |
47-2123929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o NICHOLAS P. CHIARA, EAST & VAN WINKLE, LLP, NEW YORK, NY, 10016, US |
Mail Address: | c/o NICHOLAS P. CHIARA, EAST & VAN WINKLE, LLP, NEW YORK, NY, 10016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cetto Tania | Manager | c/o NICHOLAS P. CHIARA, NEW YORK, NY, 10016 |
Sullivan James | Manager | c/o NICHOLAS P. CHIARA, NEW YORK, NY, 10016 |
Nanjara Vinko | Manager | c/o NICHOLAS P. CHIARA, NEW YORK, NY, 10016 |
GY CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-18 | 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2015-09-28 | c/o NICHOLAS P. CHIARA, EAST & VAN WINKLE, LLP, 3 PARK AVE, 16TH FLOOR, NEW YORK, NY 10016 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | GY CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-28 | c/o NICHOLAS P. CHIARA, EAST & VAN WINKLE, LLP, 3 PARK AVE, 16TH FLOOR, NEW YORK, NY 10016 | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-09-28 |
Florida Limited Liability | 2014-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State