Entity Name: | VARN LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VARN LEASING, 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: |
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: | 14 Sep 2015 (10 years ago) |
Date of dissolution: | 16 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Aug 2024 (8 months ago) |
Document Number: | L15000159970 |
FEI/EIN Number |
47-5372020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 Gordy Rd, FORT PIERCE, FL, 34945, US |
Mail Address: | 3601 Gordy Rd, FORT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARN DONALD | Manager | 3601 GORDY ROAD, FORT PIERCE, FL, 34945 |
VARN BROOKE | Manager | 3601 GORDY ROAD, FORT PIERCE, FL, 34945 |
VARN DONALD | Agent | 3601 GORDY RD, FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-16 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-03-02 | VARN LEASING, LLC | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 3601 Gordy Rd, FORT PIERCE, FL 34945 | - |
REINSTATEMENT | 2019-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 3601 Gordy Rd, FORT PIERCE, FL 34945 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | 3601 GORDY RD, FORT PIERCE, FL 34945 | - |
LC STMNT OF RA/RO CHG | 2018-01-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-16 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-03-29 |
LC Amendment and Name Change | 2020-03-02 |
REINSTATEMENT | 2019-02-06 |
CORLCRACHG | 2018-01-05 |
REINSTATEMENT | 2017-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State