Search icon

VERMONT BUCKS FOOTBALL LLC - Florida Company Profile

Company Details

Entity Name: VERMONT BUCKS FOOTBALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERMONT BUCKS FOOTBALL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000126716
FEI/EIN Number 81-3221537

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

Address: 1222 HARBOUR POINT DR, PORT ORANGE, FL, 32127, US
Mail Address: 1222 HARBOUR POINT DR, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIENS TIMOTHY Managing Member 1222 HARBOUR POINT DR, PORT ORANGE, FL, 32127
Viens Cherie Manager 1222 HARBOUR POINT DR, PORT ORANGE, FL, 32127
VIENS TIMOTHY Agent 1222 HARBOUR POINT DR, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1222 HARBOUR POINT DR, PORT ORANGE, FL 32127 -
REINSTATEMENT 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 1222 HARBOUR POINT DR, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2019-01-02 1222 HARBOUR POINT DR, PORT ORANGE, FL 32127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 VIENS, TIMOTHY -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-01-02
REINSTATEMENT 2017-11-28
Florida Limited Liability 2016-07-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State