Entity Name: | VEC, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VEC, L.L.C. 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. |
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 Dec 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L00000016169 |
FEI/EIN Number |
593694759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16369 W Colonial Dr, Oakland, FL, 34787, US |
Mail Address: | 33040 Professional Drive, Leesburg, FL, 34788, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS DOUGLAS PDr. | Manager | 16369 W Colonial Dr, Oakland, FL, 34787 |
MARTIN JAMES Dr. | Manager | 16369 W Colonial Dr, Oakland, FL, 34787 |
Pearce Douglas Dr. | Manager | 16369 W Colonial Dr, Oakland, FL, 34787 |
Marrinson Richard Dr. | Manager | 16369 W Colonial Dr, Oakland, FL, 34787 |
Sindler Robert DVM | Manager | 16369 W Colonial Dr, Oakland, FL, 34787 |
Swope Elizabeth | Agent | 33040 Professional Drive, Leesburg, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | Swope, Elizabeth | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 16369 W Colonial Dr, Oakland, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 16369 W Colonial Dr, Oakland, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 33040 Professional Drive, Leesburg, FL 34788 | - |
LC STMNT OF RA/RO CHG | 2019-11-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-15 |
CORLCRACHG | 2019-11-25 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State