Search icon

VERMILLIONS FURNITURE AND DECOR LLC - Florida Company Profile

Company Details

Entity Name: VERMILLIONS FURNITURE AND DECOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERMILLIONS FURNITURE AND DECOR 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: 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

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

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

Key Officers & Management

Name Role Address
VERMILLION PAUL A Manager 1741 south ridgewood ave, SOUTH DAYTONA, FL, 32119
VERMILLION PAUL A Agent 771 Willow Crest St., Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 1741 south ridgewood ave, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 771 Willow Crest St., Orange City, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-16 1741 south ridgewood ave, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2018-04-28 VERMILLION, PAUL ALAN -
LC AMENDMENT AND NAME CHANGE 2017-12-07 VERMILLIONS FURNITURE AND DECOR LLC -
LC NAME CHANGE 2017-10-20 VERMILIONS FURNITURE AND DECOR LLC -
LC AMENDMENT 2017-05-23 - -

Documents

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 Apr 2025

Sources: Florida Department of State