Entity Name: | VGIP ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VGIP ASSOCIATES, 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. |
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: | 14 Dec 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L98000003237 |
FEI/EIN Number |
134035502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 MOUNT EBO ROAD SOUTH, SUITE 22, BREWSTER, NY, 10509 |
Mail Address: | 16 MOUNT EBO ROAD SOUTH, SUITE 22, BREWSTER, NY, 10509 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHILDERS COMMERCIAL PROPERTIES, INC. | Agent | - |
GAMAR PETER D | Managing Member | 16 MOUNT EBO ROAD SOUTH, SUITE 22, BREWSTER, NY, 10509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2014-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-12-22 | CHILDERS COMMERCIAL PROPERTIES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-22 | 4446-1A HENDRICKS AVENUE, SUITE 402, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2009-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-13 | 16 MOUNT EBO ROAD SOUTH, SUITE 22, BREWSTER, NY 10509 | - |
CHANGE OF MAILING ADDRESS | 2009-11-13 | 16 MOUNT EBO ROAD SOUTH, SUITE 22, BREWSTER, NY 10509 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
AMENDMENT | 2003-01-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-07 |
LC Amendment | 2014-12-15 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-19 |
Reg. Agent Change | 2011-12-22 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-17 |
Reinstatement | 2009-11-13 |
Amendment | 2003-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State