Search icon

VROSTEN LLC - Florida Company Profile

Company Details

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

VROSTEN 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: 22 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L21000001342
FEI/EIN Number 863096888

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

Address: 4245 Cypress Dr., St Cloud, FL, 34772, US
Mail Address: 4245 Cypress Dr., St Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ISRAEL Managing Member 4245 Cypress Dr., St Cloud, FL, 34772
MARINELARENA EDGAR Managing Member 4245 Cypress Dr., St Cloud, FL, 34772
VALENCIA JENNIFER Auth 4245 Cypress Dr., St Cloud, FL, 34772
KMG CPA & ASSOCIATES, LLC Agent 1101 MIRANDA LANE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 4245 Cypress Dr., St Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-09-05 4245 Cypress Dr., St Cloud, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 1101 MIRANDA LANE, SUITE 109, KISSIMMEE, FL 34741 -
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 KMG CPA & ASSOCIATES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2021-05-03 VROSTEN LLC -
LC AMENDMENT AND NAME CHANGE 2021-02-18 VROSTEN MECHANICAL & CONTROLS LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-11-24
LC Amendment and Name Change 2021-05-03
ANNUAL REPORT 2021-04-30
LC Amendment and Name Change 2021-02-18
Florida Limited Liability 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State