Search icon

VARN LEASING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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