Search icon

VANITY-V BY STAR LLC - Florida Company Profile

Company Details

Entity Name: VANITY-V BY STAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANITY-V BY STAR 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: 22 Oct 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000246915
FEI/EIN Number 20-0261267

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

Address: 7123 Longleaf Branch Dr, JACKSONVILLE, FL, 32222, US
Mail Address: 7123 Longleaf Branch Dr, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROSETTA S Manager 7123 Longleaf Branch Dr, JACKSONVILLE, FL, 32220
TAYLOR ROSETTA S Agent 7123 Longleaf Branch Dr, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 7123 Longleaf Branch Dr, JACKSONVILLE, FL 32220 -
REINSTATEMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 7123 Longleaf Branch Dr, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2020-10-08 7123 Longleaf Branch Dr, JACKSONVILLE, FL 32222 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-15 TAYLOR, ROSETTA S -
REINSTATEMENT 2019-12-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-26
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-12-15
Florida Limited Liability 2018-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State