Search icon

VIPEEM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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