Entity Name: | VB TECHNOLOGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VB TECHNOLOGY 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jun 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2024 (a year ago) |
Document Number: | L20000157517 |
FEI/EIN Number |
85-2085805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11403 Citra Circle, 203, Windermere, FL, 34786, US |
Mail Address: | 10421 2nd Way N, D, ST PETERSBURG, FL, 33716, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA MAIA FABIANO | Chief Executive Officer | 11403 Citra Circle, Windermere, FL, 34786 |
Luna Ribeiro Joao Gabriel | Manager | 10421 2nd Way N, ST PETERSBURG, FL, 33716 |
Lima Brendda | Agent | 10421 2nd Way N, ST PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-20 | 10421 2nd Way N, D, ST PETERSBURG, FL 33716 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-20 | 11403 Citra Circle, 203, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2024-12-20 | 11403 Citra Circle, 203, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 871 IBIS WALK PLACE NORTH, Apt 2106, ST PETERSBURG, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Lima, Brendda | - |
REINSTATEMENT | 2024-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 871 IBIS WALK PLACE NORTH, Apt 2106, ST PETERSBURG, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 871 IBIS WALK PLACE NORTH, Apt 2106, ST PETERSBURG, FL 33716 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000221398 | ACTIVE | 1000000985764 | ORANGE | 2024-04-01 | 2044-04-17 | $ 21,020.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-20 |
AMENDED ANNUAL REPORT | 2024-04-16 |
REINSTATEMENT | 2024-04-15 |
Reg. Agent Change | 2022-09-15 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-09-03 |
AMENDED ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2021-01-27 |
Florida Limited Liability | 2020-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State