Entity Name: | VENDREDIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Aug 2006 (18 years ago) |
Document Number: | P06000113144 |
FEI/EIN Number | 010874000 |
Address: | 171 brandywine circle, englewood, FL, 34223, US |
Mail Address: | 171 brandywine circle, englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRASLAND NATHALIE | Agent | 171 brandywine circle, englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
GRASLAND NATHALIE J | President | 171 brandywine circle, englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
GRASLAND NATHALIE J | Secretary | 171 brandywine circle, englewood, FL, 34223 |
Waycaster Victoria JSecreta | Secretary | 171 brandywine circle, englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
GRASLAND NATHALIE J | Treasurer | 171 brandywine circle, englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
grasland Nathalie | Vice President | 171 brandywine circle, englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 171 brandywine circle, englewood, FL 34223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 171 brandywine circle, englewood, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 171 brandywine circle, englewood, FL 34223 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | GRASLAND, NATHALIE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000749203 | TERMINATED | 1000000335061 | CHARLOTTE | 2012-10-11 | 2032-10-25 | $ 1,189.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-07-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State