Search icon

VINAN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: VINAN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINAN CONSTRUCTION, 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: 27 Oct 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Sep 2024 (7 months ago)
Document Number: L17000223258
FEI/EIN Number 82-3250246

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

Address: 7580 65th Street N, Ste 2, Pinellas Park, FL, 33781, US
Mail Address: 7580 65th Street N, Ste 2, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN TRUONG Manager 6301 90th Ave N, Pinellas Park, FL, 33782
LAURA NGUYEN POFFICER Agent 7580 65th Street N, Ste 2, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-12 VINAN CONSTRUCTION, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 7580 65th Street N, Ste 2, Pinellas Park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 7580 65th Street N, Ste 2, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2024-02-15 7580 65th Street N, Ste 2, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2018-10-10 LAURA, NGUYEN POPE, OFFICER -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-11-03 VINAN LLC -

Documents

Name Date
LC Name Change 2024-09-12
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-10-10
LC Amendment and Name Change 2017-11-03
Florida Limited Liability 2017-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State