Search icon

VERTICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: VERTICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERTICAL SOLUTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Jun 2000 (25 years ago)
Date of dissolution: 01 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: L00000007496
FEI/EIN Number 593655487

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2735 POWER MILL CT, TALLAHASSEE, FL, 32301, US
Mail Address: PO BOX 13429, TALLAHASSEE, FL, 32317, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON AKILA R Manager 2735 POWER MILL CT, TALLAHASSEE, FL, 32301
HARVELL BRADLEY Managing Member 2735 POWER MILL CT, TALLAHASSEE, FL, 32301
PADGETT TIMOTHY DESQ Agent 2878 REMINGTON GREEN CIR, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2735 POWER MILL CT, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-02-23 2735 POWER MILL CT, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 2878 REMINGTON GREEN CIR, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2006-02-28 PADGETT, TIMOTHY D, ESQ -
AMENDED AND RESTATEDARTICLES 2000-09-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State