Search icon

VOLAR PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: VOLAR PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLAR PROPERTIES 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: 26 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000160796
FEI/EIN Number NOT APPLICABLE

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

Address: 2881 NE 33RD COURT, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2881 NE 33RD COURT, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tello Luis L Authorized Member 2881 NE 33RD COURT, FORT LAUDERDALE, FL, 33306
TELLO NICHOLAS L Authorized Member ECHEVERRIA 1333 2/3, BUENOS AIRES, ., 01425
TELLO LUIS L Agent 2881 NE 33RD COURT, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 2881 NE 33RD COURT, 6G, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2019-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 2881 NE 33RD COURT, 6G, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2019-10-29 2881 NE 33RD COURT, 6G, FORT LAUDERDALE, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 TELLO, LUIS L.B. -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-26
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-10
Florida Limited Liability 2016-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State