Entity Name: | VR LABORATORIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Oct 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M10000004522 |
FEI/EIN Number |
800648994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 BONITA BEACH ROAD, SUITE 315, BONITA SPRINGS, FL, 34134 |
Mail Address: | 3301 BONITA BEACH ROAD, SUITE 315, BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOW KAY FDr. | Manager | 3301 BONITA BEACH ROAD, SUITE 315, BONITA SPRINGS, FL, 34134 |
GOW KAY FDr. | Agent | 3301 BONITA BEACH ROAD, BONITA SPRINGS,, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | GOW, KAY F, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-19 | 3301 BONITA BEACH ROAD, SUITE 315, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2011-09-19 | 3301 BONITA BEACH ROAD, SUITE 315, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-19 | 3301 BONITA BEACH ROAD, SUITE 315, BONITA SPRINGS,, FL 34134 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC VS LEE COUNTY, VR LABS AND VR LABORATORIES, LLC | 2D2019-0436 | 2019-02-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAMS FRM - FAST RESPONSE MAINTENANCE LLC |
Role | Appellant |
Status | Active |
Representations | LANSING C. SCRIVEN, ESQ. |
Name | VR LABORATORIES, LLC |
Role | Appellee |
Status | Active |
Name | LEE COUNTY, LLC |
Role | Appellee |
Status | Active |
Representations | JASON N. VISHIO, ESQ., GEORGE H. KNOTT, ESQ., ASHER E. KNIPE, ESQ., JOHN F. HOOLEY, ESQ. |
Name | VR LABS, INC. |
Role | Appellee |
Status | Active |
Name | HON. LEIGH FRIZZELL - HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-04-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC |
Docket Date | 2019-04-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HAYES - 1671 PAGES |
Docket Date | 2019-02-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LEE CLERK |
Docket Date | 2019-02-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION FOR STAY |
On Behalf Of | LEE COUNTY |
Docket Date | 2019-02-04 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ The petitioner/appellant's emergency motion for stay is denied. See Fla. R. App. P. 9.310(a), (f). The petition for writ of certiorari is treated as a notice of appeal of the "order granting planitiff's motion for relief" entered on January 23, 2019, in lower tribunal number 14-CA-898. The appeal will proceed under the present case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court.Additionally, the petitioner/appellant may challenge this categorization with 15 days of the date of this order. |
Docket Date | 2019-02-01 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC |
Docket Date | 2019-02-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-02-01 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC |
Docket Date | 2019-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-02-01 |
Type | Order |
Subtype | Order to File Response |
Description | generic response order ~ Respondent Lee County shall file a response to the petitioner's motion for stay bynoon on Monday, February 4, 2019. |
Docket Date | 2019-02-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-09-19 |
Foreign Limited | 2010-10-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State