Entity Name: | VONDERHAAR FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VONDERHAAR FAMILY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jan 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Mar 2015 (10 years ago) |
Document Number: | L15000018669 |
FEI/EIN Number |
45-3865293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2987 S. ATLANTIC AVE, 505, DAYTONA BEACH SHORES, FL, 32118, US |
Mail Address: | 4141 RADCLIFF LN, CINCINNATI, OH, 45241 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VONDERHAAR KATHLEEN | Manager | 4141 RADCLIFF LN, CINCINNATI, OH, 45241 |
VONDERHAAR ALLEN | Authorized Member | 4141 RADCLIFF LN, CINCINNATI, OH, 45241 |
VONDERHAAR JILL | Authorized Member | 11161 Titania Ct, Noblesville, IN, 46060 |
Vonderhaar Kathleen | Agent | 2987 S. Atlantic Ave, Daytona Beach Shores, FL, 32118 |
VONDERHAAR DOUGLAS | Authorized Member | 2400 Arlington Avenue, COLUMBUS, OH, 43221 |
VONDERHAAR CRAIG | Authorized Member | 5510 Samstone Ct, CINCINATTI, OH, 45242 |
VONDERHAAR BRIAN | Authorized Member | 1656 Grenoble Rd., Columbus, OH, 43221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-26 | Vonderhaar, Kathleen | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 2987 S. Atlantic Ave, Attn: Kathy Vonderhaar, Daytona Beach Shores, FL 32118 | - |
LC AMENDMENT | 2015-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State