Search icon

VARNER LAND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: VARNER LAND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VARNER LAND MANAGEMENT, 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: 29 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L15000165508
FEI/EIN Number 47-5203522

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

Address: 11440 Sugar Maple Place S, Jacksonville, FL, 32225, US
Mail Address: 11440 Sugar Maple Place S, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNER DAVID Manager 11440 Sugar Maple PL S, JACKSONVILLE, FL, 32225
Varner Sherrie Auth 11440 Sugar Maple Place S, Jacksonville, FL, 32225
Varner David Agent 11440 Sugar Maple Place S, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 11440 Sugar Maple Place S, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2022-07-15 11440 Sugar Maple Place S, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 11440 Sugar Maple Place S, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2021-03-27 Varner, David -
LC AMENDMENT 2021-01-04 - -
REINSTATEMENT 2017-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-27
LC Amendment 2021-01-04
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-04-07

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10073.15

Date of last update: 03 May 2025

Sources: Florida Department of State