Search icon

VNJS PREMIER HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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