Search icon

VR LABORATORIES, LLC

Company Details

Entity Name: VR LABORATORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M10000004522
FEI/EIN Number 800648994
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

Agent

Name Role Address
GOW KAY FDr. Agent 3301 BONITA BEACH ROAD, BONITA SPRINGS,, FL, 34134

Manager

Name Role Address
GOW KAY FDr. Manager 3301 BONITA BEACH ROAD, SUITE 315, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-30 GOW, KAY F, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-19 3301 BONITA BEACH ROAD, SUITE 315, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2011-09-19 3301 BONITA BEACH ROAD, SUITE 315, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-19 3301 BONITA BEACH ROAD, SUITE 315, BONITA SPRINGS,, FL 34134 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-000898

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State