Search icon

VIBRANIUM COMICS AND GAMING LLC

Company Details

Entity Name: VIBRANIUM COMICS AND GAMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L16000047498
FEI/EIN Number 82-0928554
Address: 2801 SW 20th Street Unit #201, Ocala, FL, 34474, US
Mail Address: 2801 SW 20th Street Unit #201, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Berger Austin DOwner Agent 2801 sw 20th street, OCALA, FL, 34474

President

Name Role Address
Berger Austin D President 2801 sw 20th street, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 Berger, Austin D, Owner No data
LC DISSOCIATION MEM 2018-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 2801 SW 20th Street Unit #201, Ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2018-01-22 2801 SW 20th Street Unit #201, Ocala, FL 34474 No data
LC DISSOCIATION MEM 2018-01-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2801 sw 20th street, 201, OCALA, FL 34474 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000472712 TERMINATED 1000000965592 MARION 2023-09-28 2043-10-04 $ 4,555.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-07-18
CORLCDSMEM 2018-04-02
ANNUAL REPORT 2018-01-22
CORLCDSMEM 2018-01-05
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State