Entity Name: | VIBRANT VIDALIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 15 Jun 2021 (4 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 May 2023 (2 years ago) |
Document Number: | L21000277135 |
FEI/EIN Number | 87-1224367 |
Address: | 512 41ST AVE NW, NAPLES, FL 34120 |
Mail Address: | 512 41ST AVE NW, NAPLES, FL 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steinmann, LACEY V | Agent | 512 41st Ave NW, NAPLES, FL 34120 |
Name | Role | Address |
---|---|---|
Steinmann, LACEY V | Manager | 512 41ST AVE NW, NAPLES, FL 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 512 41st Ave NW, NAPLES, FL 34120 | No data |
LC NAME CHANGE | 2023-05-09 | VIBRANT VIDALIA, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 512 41ST AVE NW, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 512 41ST AVE NW, NAPLES, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Steinmann, LACEY V | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
LC Name Change | 2023-05-09 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-07 |
Florida Limited Liability | 2021-06-15 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State