Entity Name: | VREI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Apr 2010 (15 years ago) |
Date of dissolution: | 15 May 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 15 May 2015 (10 years ago) |
Document Number: | M10000001663 |
FEI/EIN Number | 510517527 |
Address: | 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904, US |
Mail Address: | 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
DARBY ALTON L | Manager | 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904 |
COST KENT | Manager | 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904 |
Culbreth M. Ronald | Manager | 240 Brookstone Centre Parkway, Columbus, GA, 31904 |
Darby Cathy | Manager | 240 Brookstone Centre Parkway, Columbus, GA, 31904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-05-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-05-08 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
LC Withdrawal | 2015-05-15 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-12 |
Reg. Agent Change | 2012-05-08 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-04-14 |
Foreign Limited | 2010-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State