Entity Name: | VEHICLE WRAPS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VEHICLE WRAPS 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: | 04 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2016 (9 years ago) |
Document Number: | L15000203186 |
FEI/EIN Number |
81-0802986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 West State Road 84, 131, Fort Lauderdale, FL, 33315, US |
Mail Address: | 1005 West State Road 84, 131, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cole Burl | Manager | 1005 West State Road 84, Fort Lauderdale, FL, 33315 |
COLE BURL | Agent | 1005 West State Road 84, Fort Lauderdale, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000094391 | BOAT WRAPS LLC | ACTIVE | 2024-08-08 | 2029-12-31 | - | 1005 W STATE RD 84, STE 131, FORT LAUDERDALE, FL, 33315 |
G18000069953 | BOAT WRAPS LLC | EXPIRED | 2018-06-20 | 2023-12-31 | - | 3672 SW CONIBEAR ST, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 1005 West State Road 84, 131, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 1005 West State Road 84, 131, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 1005 West State Road 84, 131, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | COLE, BURL | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-24 |
AMENDED ANNUAL REPORT | 2021-11-05 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-07-03 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-05-02 |
REINSTATEMENT | 2016-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State