Search icon

VONDERHAAR FAMILY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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