Entity Name: | VIPEEM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIPEEM 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: | 03 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000185243 |
FEI/EIN Number |
47-2543811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12948 Terrace Springs Drive, Temple Terrace, FL, 33637, US |
Mail Address: | 12948 Terrace Springs Drive, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAPOOR ARUN | Manager | 12948 Terrace Springs Drive, Temple Terrace, FL, 33637 |
KAPOOR RACHNA | Manager | 12948 Terrace Springs Drive, Temple Terrace, FL, 33637 |
KAPOOR ARUN | Agent | 12948 TERRACE SPRINGS DR, TEMPLE TERRACE, FL, 33637 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000059872 | ALAMO LIQUORS | EXPIRED | 2016-06-17 | 2021-12-31 | - | 13704 N. NEVRASKA AVE., TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-08 | KAPOOR, ARUN | - |
REINSTATEMENT | 2015-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-13 | 12948 Terrace Springs Drive, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2015-11-13 | 12948 Terrace Springs Drive, Temple Terrace, FL 33637 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-12-08 |
AMENDED ANNUAL REPORT | 2015-12-07 |
REINSTATEMENT | 2015-11-13 |
Florida Limited Liability | 2014-12-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State