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. |
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 |
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 |
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 | - |
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