Search icon

VERNER LLC

Company Details

Entity Name: VERNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jul 2018 (7 years ago)
Date of dissolution: 27 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (a month ago)
Document Number: L18000175161
FEI/EIN Number 36-4907408
Address: 4748 WEST BLVD, Naples, FL, 34103, US
Mail Address: 4748 WEST BLVD, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VERNER ONDREJ Agent 4748 WEST BLVD, Naples, FL, 34103

Manager

Name Role Address
VERNER ONDREJ Manager 4748 WEST BLVD, Naples, FL, 34103
PRAZAKOVA JAROSLAVA Manager 4748 WEST BLVD, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068668 THE MONARCH GALLERY EXPIRED 2019-06-18 2024-12-31 No data 612 5TH AVE S, NAPLES, FL, 34102
G18000112879 THE RENDEZ-VOUS FRENCH CAFE EXPIRED 2018-10-18 2023-12-31 No data 4350 GULF SHORE BLVD N, UNIT 506, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 4748 WEST BLVD, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-09-13 4748 WEST BLVD, Naples, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 4748 WEST BLVD, Naples, FL 34103 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
Florida Limited Liability 2018-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State