Search icon

VANDERBILT MORTGAGE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VANDERBILT MORTGAGE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANDERBILT MORTGAGE GROUP, 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: 21 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L00000008946
FEI/EIN Number 593659463

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

Address: 11983 TAMIAMI TRAIL NORTH, #138, NAPLES, FL, 34110
Mail Address: 11983 TAMIAMI TRAIL NORTH, #138, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECKLEIN CURTISS B Managing Member 11983 TAMIAMI TRAIL NORTH, STE 138, NAPLES, FL, 34110
W. JEFFREY CECIL Agent PORTER WRIGHT MORRIS & ARTHUR, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2003-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-11 11983 TAMIAMI TRAIL NORTH, #138, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2002-01-11 11983 TAMIAMI TRAIL NORTH, #138, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2001-10-12 W. JEFFREY CECIL -
REGISTERED AGENT ADDRESS CHANGED 2001-10-12 PORTER WRIGHT MORRIS & ARTHUR, 5801 PELICAN BAY BLVD., S-300, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-09-25
Amendment 2003-06-30
ANNUAL REPORT 2002-08-21
ANNUAL REPORT 2002-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State