Search icon

THE VIBE GARDEN SHOP, LLC - Florida Company Profile

Company Details

Entity Name: THE VIBE GARDEN SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VIBE GARDEN SHOP, 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: 23 Jun 2020 (5 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L20000175267
FEI/EIN Number 92-2451350

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

Address: 2803 Gulf To Bay Blvd, CLEARWATER, FL, 33759, US
Mail Address: 2803 Gulf To Bay Blvd, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAXTON NICOLE Agent 2803 Gulf To Bay Blvd, CLEARWATER, FL, 33759
SAXTON NICOLE President 2803 Gulf To Bay Blvd, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121180 THE VIBE GARDEN ACTIVE 2022-09-26 2027-12-31 - 9100 9TH STREET NORTH, #906, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
LC NAME CHANGE 2022-11-04 THE VIBE GARDEN SHOP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 2803 Gulf To Bay Blvd, #285, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2021-04-09 2803 Gulf To Bay Blvd, #285, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2803 Gulf To Bay Blvd, #285, CLEARWATER, FL 33759 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-02-24
LC Name Change 2022-11-04
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State