Search icon

VANCE PERRY LOGGING LLC - Florida Company Profile

Company Details

Entity Name: VANCE PERRY LOGGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VANCE PERRY LOGGING 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: 23 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2024 (9 months ago)
Document Number: L15000071783
FEI/EIN Number 47-3780631

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

Address: 1301 Riverplace Blvd Ste 817, 8171, JACKSONVILLE, FL 32207
Mail Address: PO Box 581, Palatka, FL 32177
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perry, Vance E Agent 13720 Old St. Augustine Rd #8, 509, JACKSONVILLE, FL 32258
Perry, Vance E President 13720 Old St. Augustine Rd #8, 509 Jacksonville, FL 32258
Perry, Teresia D Ceo 1301 Riverplace Blvd, 8171 Jacksonville, FL 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-17 - -
CHANGE OF MAILING ADDRESS 2022-11-17 1301 Riverplace Blvd Ste 817, 8171, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 13720 Old St. Augustine Rd #8, 509, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1301 Riverplace Blvd Ste 817, 8171, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2019-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-06 - -

Documents

Name Date
REINSTATEMENT 2024-05-23
REINSTATEMENT 2022-11-17
AMENDED ANNUAL REPORT 2019-04-25
REINSTATEMENT 2019-04-13
REINSTATEMENT 2017-02-06
Florida Limited Liability 2015-04-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State