Entity Name: | VIONIC GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 08 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | M08000004110 |
FEI/EIN Number |
208084209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 CIVIC CENTER, Drive# 43, SAN RAFAEL, CA, 94903, US |
Mail Address: | 4040 CIVIC CENTER, Drive# 43, SAN RAFAEL, CA, 94903, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BERBERICH WILLIAM JJr. | Manager | 8300 Maryland Avenue, St. Louis, MO, 63105 |
Burke Thomas C | Manager | 8300 Maryland Avenue, Saint Louis, MO, 63105 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-22 | 4040 Civic Center Drive# 43, San Rafael, CA 94903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 4040 Civic Center Drive# 43, San Rafael, CA 94903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 4040 CIVIC CENTER, Drive# 43, SAN RAFAEL, CA 94903 | - |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 4040 CIVIC CENTER, Drive# 43, SAN RAFAEL, CA 94903 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | Corporation Service Company | - |
REINSTATEMENT | 2021-11-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2020-04-02 | - | - |
LC STMNT OF RA/RO CHG | 2017-01-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-21 |
REINSTATEMENT | 2021-11-19 |
ANNUAL REPORT | 2020-05-01 |
CORLCRACHG | 2020-04-02 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State