Search icon

OWN VRP LLC - Florida Company Profile

Company Details

Entity Name: OWN VRP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OWN VRP 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: 29 Apr 2019 (6 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: L19000115138
FEI/EIN Number APPLIED FOR

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

Address: 100 Woodside Lane, Fredericton, Ne, E3C-2R9, CA
Mail Address: 100 Woodside Lane, Fredericton, Ne, E3C-2R9, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALEY BEN Manager 100 Woodside Lane, Fredericton, Ne, E3C-29
Jacob Sasha Manager 100 Woodside Lane, Fredericton, Ne, E3C-29
Lenox David REsq. Agent C/O Greenspoon Marder LLP, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-12-18 100 Woodside Lane, Suite 204, Fredericton, New Brunswick E3C-2R9 CA -
REGISTERED AGENT NAME CHANGED 2020-12-18 Lenox, David R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 C/O Greenspoon Marder LLP, 201 E. Pine Street, Suite 500, ORLANDO, FL 32801 -
REINSTATEMENT 2020-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 100 Woodside Lane, Suite 204, Fredericton, New Brunswick E3C-2R9 CA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

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: 03 Apr 2025

Sources: Florida Department of State