Search icon

VB CONDOS III LLC - Florida Company Profile

Company Details

Entity Name: VB CONDOS III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VB CONDOS III 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: 24 Mar 2015 (10 years ago)
Date of dissolution: 22 Mar 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: L15000052473
FEI/EIN Number 47-3525903

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 E. Atlantic Avenue, Delray Beach, FL, 33483, US
Mail Address: 777 E. Atlantic Avenue, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSINSKY MATHIEU P Manager 7 LAGOMAR RD, PALM BEACH, FL, 33480
SELIGMAN ADAM RESQ Agent 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 777 E. Atlantic Avenue, Suite 301, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-03-22 777 E. Atlantic Avenue, Suite 301, Delray Beach, FL 33483 -
MERGER 2018-03-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000082465. MERGER NUMBER 500000179995
LC AMND STMNT OF AUTHORITY 2018-01-16 - -
LC AMND STMNT OF AUTHORITY 2017-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-06 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 -
LC STMNT OF RA/RO CHG 2016-10-06 - -
REGISTERED AGENT NAME CHANGED 2016-10-06 SELIGMAN, ADAM R, ESQ -
LC STMNT OF AUTHORITY 2015-06-01 - -

Documents

Name Date
ANNUAL REPORT 2018-03-22
CORLCAAUTH 2018-01-16
CORLCAAUTH 2017-10-05
ANNUAL REPORT 2017-03-22
CORLCRACHG 2016-10-06
ANNUAL REPORT 2016-02-29
CORLCAUTH 2015-06-01
Florida Limited Liability 2015-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State