Search icon

VLOCK SHOW STABLES LLC - Florida Company Profile

Company Details

Entity Name: VLOCK SHOW STABLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VLOCK SHOW STABLES 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: 03 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L16000023017
FEI/EIN Number 81-3244155

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

Mail Address: 984 MAIN STREET, BRANFORD, CT, 06405, US
Address: 13874 QUARTER HORSE TRL, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ROBERTSON GRAY JAMES Manager 13874 QUARTER HORSE TRL, WELLINGTON, FL, 33414
Vlock Theodore Member 13874 QUARTER HORSE TRL, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 984 Main Street, Branford, FL 06405 -
CHANGE OF MAILING ADDRESS 2025-01-22 984 Main Street, Branford, FL 06405 -
CHANGE OF MAILING ADDRESS 2024-04-05 13874 QUARTER HORSE TRL, WELLINGTON, FL 33414 -
LC STMNT OF RA/RO CHG 2023-11-27 - -
REGISTERED AGENT NAME CHANGED 2023-11-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-22
CORLCRACHG 2023-11-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State