Search icon

VANNDERBUILT CUSTOM HOMES LLC - Florida Company Profile

Company Details

Entity Name: VANNDERBUILT CUSTOM HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANNDERBUILT CUSTOM HOMES 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: 28 Sep 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000164126
FEI/EIN Number 47-5161661

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

Address: 7133 Wareham Drive, Tampa, FL, 33647, US
Mail Address: 7133 Wareham Drive, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALOTI GHASSAN F Manager 7133 Wareham Drive, Tampa, FL, 33647
KALOTI GHASSAN F Agent 7133 Wareham Drive, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043290 PARAMOUNT LEBANESE KITCHEN EXPIRED 2017-04-21 2022-12-31 - 18089 HIGHWOODS PRESERVE PARKWAY, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 7133 Wareham Drive, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 7133 Wareham Drive, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2017-04-03 7133 Wareham Drive, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2017-04-03 KALOTI, GHASSAN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000011393 ACTIVE 2018SC000311NC SANTA ROSA COUNTY COURT CLERK 2019-06-14 2029-01-08 $1,787.07 SUPREME ENERGY, INC., A DELAWARE CORPORATION, 532 FREEMAN STREET, ORANGE, NJ, 07050
J17000523243 ACTIVE 1000000756322 HILLSBOROU 2017-09-05 2037-09-13 $ 6,562.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2017-04-03
Florida Limited Liability 2015-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State