Search icon

VEGAN ROOTZ LLC

Company Details

Entity Name: VEGAN ROOTZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L19000213336
FEI/EIN Number 84-2941412
Address: 10040 Geese Trail Circle, Sun City Center, FL, 33573, US
Mail Address: 4049 SALIDA DELSOL DR, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ARTEAGA MELANIE Agent 1424 HARBOUR BLUE ST, RUSKIN, FL, 33570

President

Name Role Address
ARTEAGA MELANIE President 1424 HARBOUR BLUE ST, RUSKIN, FL, 33570

Vice President

Name Role Address
ESCOBAR MICHELLE Vice President 1424 HARBOUR BLUE ST, RUSKIN, FL, 33570

Director

Name Role Address
ARTEAGA OMAR F Director 4049 SALIDA DELSOL DR, SUN CITY CENTER, FL, 33573
Arteaga Luisell Director 4049 Salida DelSol Dr, Sun City Center, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093621 MINDBEND ACTIVE 2022-08-08 2027-12-31 No data 4049 SALIDA DELSOL DRIVE, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 10040 Geese Trail Circle, Sun City Center, FL 33573 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 10040 Geese Trail Circle, Sun City Center, FL 33573 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 10040 Geese Trail Circle, Sun City Center, FL 33573 No data
LC AMENDMENT AND NAME CHANGE 2020-01-16 VEGAN ROOTZ LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-08-06
LC Amendment and Name Change 2020-01-16
Florida Limited Liability 2019-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State