Search icon

VF BUILDERS & RENOVATION, LLC - Florida Company Profile

Company Details

Entity Name: VF BUILDERS & RENOVATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VF BUILDERS & RENOVATION, 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: 12 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2024 (a year ago)
Document Number: L18000144372
FEI/EIN Number 61-1891680

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

Address: 751 CYPRESS LANE, DEERFIELD BEACH, FL, 33064, US
Mail Address: 751 CYPRESS LANE, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA VINICIUS C Authorized Member 4357 NW 6TH AVE, POMPANO BEACH, FL, 33064
CARNIATO DA SILVA MAYARA Authorized Member 751 CYPRESS LN APT K, DEERFIELD BEACH, FL, 33064
CSG CAPITAL SERVICES GROUP LLC Agent 1191 E NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 751 CYPRESS LANE, APARTMENT K, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-04-18 751 CYPRESS LANE, APARTMENT K, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1191 E NEWPORT CENTER DR., SUITE 103, DEERFIELD BEACH, FL 33442 -
LC NAME CHANGE 2022-02-07 VF BUILDERS & RENOVATION, LLC -

Documents

Name Date
LC Amendment 2024-06-11
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-24
LC Name Change 2022-02-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-26
Florida Limited Liability 2018-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State