Search icon

VADAZZLE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VADAZZLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VADAZZLE, 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: 10 Feb 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L16000029007
FEI/EIN Number 20-5759113

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

Address: 822 N Miramar Ave, Indialantic, FL, 32903, US
Mail Address: 822 N Miramar Ave, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VADAZZLE, LLC, COLORADO 20241318588 COLORADO

Key Officers & Management

Name Role Address
PROBERT MARYANN Manager 822 N Miramar Ave, Indialantic, FL, 32903
PROBERT MARYANN Agent 822 N Miramar Ave, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172077 MY PINK WINK ACTIVE 2021-12-28 2026-12-31 - 884 N MIRAMAR AVE, INDIALANTIC, FL, 32903
G18000055777 SUGAR LASH SALON ACTIVE 2018-05-06 2028-12-31 - 822 N MIRAMAR AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-12-18 VADAZZLE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 822 N Miramar Ave, Indialantic, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 822 N Miramar Ave, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2019-04-04 822 N Miramar Ave, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2017-12-11 PROBERT, MARYANN -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000221295 TERMINATED 1000000887835 COLUMBIA 2021-05-03 2031-05-05 $ 27.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-22
LC Name Change 2023-12-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-12-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State