Entity Name: | VLP INVESTORS, 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: | 24 Sep 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jun 2016 (9 years ago) |
Document Number: | M15000007648 |
FEI/EIN Number |
47-5176233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Cynergy Property Management, LLC, 3600 RED RD, STE 309, MIRAMAR, FL, 33025, US |
Mail Address: | c/o Cynergy Property Management, LLC, 3600 RED RD, STE 309, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brunnabend Jared | Manager | c/o Cynergy Property Management, LLC, MIRAMAR, FL, 33025 |
Tello Jose | Manager | c/o Cynergy Property Management, LLC, MIRAMAR, FL, 33025 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000110285 | VILLAGE AT LAKE POINTE | EXPIRED | 2015-10-29 | 2020-12-31 | - | 5975 LAKE POINTE VILLAGE CIRCLE, SUITE 706, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | c/o Cynergy Property Management, LLC, 3600 RED RD, STE 309, MIRAMAR, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | c/o Cynergy Property Management, LLC, 3600 RED RD, STE 309, MIRAMAR, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2016-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-11 |
LC Amendment | 2016-06-27 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State