Search icon

SANTANNA & VF TRADEMARK HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SANTANNA & VF TRADEMARK HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTANNA & VF TRADEMARK HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000203940
FEI/EIN Number 35-2643067

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

Address: 323 SUNNY ISLES BOULEVARD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 323 SUNNY ISLES BOULEVARD, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELISSA MILERIS AGATHA Auth 150 SUNNY ISLES BLVD, MIAMI, FL, 33160
DE SOUZA SANTANNA MARCELLO Auth 323 SUNNY ISLES BOULEVARD, SUNNY ISLES BEACH, FL, 33160
SAFETY TAX & BOOKKEEPING Agent 4307 VINELAND ROAD SUITE H7, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 323 SUNNY ISLES BOULEVARD, SUITE 700, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-03-20 323 SUNNY ISLES BOULEVARD, SUITE 700, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-03-20 SAFETY TAX & BOOKKEEPING -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 4307 VINELAND ROAD SUITE H7, ORLANDO, FL 32811 -
LC AMENDMENT 2019-08-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
LC Amendment 2019-08-09
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-08-27

Date of last update: 01 May 2025

Sources: Florida Department of State