Entity Name: | VONTAYLOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VONTAYLOR, 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: | 07 Aug 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Feb 2020 (5 years ago) |
Document Number: | L15000135889 |
FEI/EIN Number |
47-4986986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2712 38th Ave West, Bradenton, FL, 34205, US |
Mail Address: | 37 ROYALTY LN, HIRAM, GA, 30141, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Von | Manager | 37 Royalty Lane, Hiram, GA, 30141 |
Facyson James Jr. | Manager | 37 ROYALTY LN, HIRAM, GA, 30141 |
DAVIS VON | Agent | 2712 38th Ave West, Bradenton, FL, 34205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000053919 | BIRTH FAMILY NOT MY FAMILY | ACTIVE | 2023-04-28 | 2028-12-31 | - | 37 ROYALTY LANE, HIRAM, GA, 30141 |
G15000123251 | VONTAYLOR LIVING | EXPIRED | 2015-12-07 | 2020-12-31 | - | 2410 MAPLE AVE, SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 2712 38th Ave West, Bradenton, FL 34205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 2712 38th Ave West, Bradenton, FL 34205 | - |
LC AMENDMENT | 2020-02-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 2712 38th Ave West, Bradenton, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-24 | DAVIS, VON | - |
REINSTATEMENT | 2020-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-29 |
LC Amendment | 2020-02-24 |
REINSTATEMENT | 2020-02-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-12 |
Florida Limited Liability | 2015-08-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State