Entity Name: | VERMILLIONS FURNITURE AND DECOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Apr 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Dec 2017 (7 years ago) |
Document Number: | L17000078119 |
FEI/EIN Number | 82-0913392 |
Address: | 1741 south ridgewood ave, SOUTH DAYTONA, FL, 32119, US |
Mail Address: | 1741 south ridgewood ave, SOUTH DAYTONA, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERMILLION PAUL A | Agent | 771 Willow Crest St., Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
VERMILLION PAUL A | Manager | 1741 south ridgewood ave, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-14 | 1741 south ridgewood ave, SOUTH DAYTONA, FL 32119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 771 Willow Crest St., Orange City, FL 32763 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-16 | 1741 south ridgewood ave, SOUTH DAYTONA, FL 32119 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | VERMILLION, PAUL ALAN | No data |
LC AMENDMENT AND NAME CHANGE | 2017-12-07 | VERMILLIONS FURNITURE AND DECOR LLC | No data |
LC NAME CHANGE | 2017-10-20 | VERMILIONS FURNITURE AND DECOR LLC | No data |
LC AMENDMENT | 2017-05-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
LC Amendment and Name Change | 2017-12-07 |
LC Name Change | 2017-10-20 |
LC Amendment | 2017-05-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State