Search icon

VB TECHNOLOGY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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