Search icon

VACASA FLORIDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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