Entity Name: | VACASA FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VACASA FLORIDA 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: | 17 May 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 06 Jul 2020 (5 years ago) |
Document Number: | L16000096149 |
FEI/EIN Number |
32-0496888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 Miracle Strip Parkway SE, Fort Walton Beach, FL, 32548, US |
Mail Address: | 1333 Miracle Strip Parkway SE, Fort Walton Beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Dudley Maria | Manager | 1333 Miracle Strip Parkway SE, Fort Walton Beach, FL, 32548 |
Schuman Bruce | Auth | 1333 Miracle Strip Parkway SE, Fort Walton Beach, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000132967 | VACASA REAL ESTATE | EXPIRED | 2018-12-17 | 2023-12-31 | - | 1001 WHITEHEAD STREET, KEY WEST, FL, 33049 |
G18000117952 | VACASA FLORIDA | ACTIVE | 2018-11-01 | 2028-12-31 | - | 850 NW 13TH AVE., PORTLAND, OR, 97209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1333 Miracle Strip Parkway SE, Fort Walton Beach, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 1333 Miracle Strip Parkway SE, Fort Walton Beach, FL 32548 | - |
LC DISSOCIATION MEM | 2020-07-06 | - | - |
LC AMENDMENT | 2018-12-03 | - | - |
LC STMNT OF RA/RO CHG | 2017-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000745180 | ACTIVE | 1000000847063 | DADE | 2019-11-05 | 2029-11-13 | $ 598.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-10-02 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-06-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-08-11 |
CORLCDSMEM | 2020-07-06 |
AMENDED ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2020-01-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State