Entity Name: | V.I.P. BUILDERS LIMITED LIABILITY CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
V.I.P. BUILDERS LIMITED LIABILITY CO. 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: | 16 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | L98000000078 |
FEI/EIN Number |
650803387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 NE Sagamore Terrace, PORT ST LUCIE, FL, 34983, US |
Mail Address: | 152 NE SagamoreTerr, PORT ST LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMASCO MARK D | President | 671 NE Lagoon Lane, PORT ST LUCIE, FL, 34983 |
ROMASCO MARK D | Secretary | 671 NE Lagoon Lane, PORT ST LUCIE, FL, 34983 |
ROMASCO MARK D | Agent | 152 NE Sagamore Terrace, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | 152 NE Sagamore Terrace, PORT ST LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 152 NE Sagamore Terrace, PORT ST LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2020-01-25 | 152 NE Sagamore Terrace, PORT ST LUCIE, FL 34983 | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | ROMASCO, MARK D | - |
REINSTATEMENT | 2017-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-25 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-07-06 |
REINSTATEMENT | 2017-02-02 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State