Entity Name: | OWN VRP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 29 Apr 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000115138 |
FEI/EIN Number | APPLIED FOR |
Address: | 100 Woodside Lane, Suite 204, Fredericton, New Brunswick E3C-2R9 CA |
Mail Address: | 100 Woodside Lane, Suite 204, Fredericton, New Brunswick E3C-2R9 CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lenox, David R, Esq. | Agent | C/O Greenspoon Marder LLP, 201 E. Pine Street, Suite 500, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
KALEY, BEN | Manager | 100 Woodside Lane, Suite 204 Fredericton, New Brunswick E3C-2R9 CA |
Jacob, Sasha | Manager | 100 Woodside Lane, Suite 204 Fredericton, New Brunswick E3C-2R9 CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-12-18 | 100 Woodside Lane, Suite 204, Fredericton, New Brunswick E3C-2R9 CA | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-18 | Lenox, David R, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-18 | C/O Greenspoon Marder LLP, 201 E. Pine Street, Suite 500, ORLANDO, FL 32801 | No data |
REINSTATEMENT | 2020-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-18 | 100 Woodside Lane, Suite 204, Fredericton, New Brunswick E3C-2R9 CA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-02-05 |
REINSTATEMENT | 2020-12-18 |
Florida Limited Liability | 2019-04-29 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State