Search icon

VECTOR, L.L.C. - Florida Company Profile

Company Details

Entity Name: VECTOR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECTOR, 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.
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: 01 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L01000001644
FEI/EIN Number 020569618

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

Address: 3021 AIRPORT PULLING RD N, SUITE 202, NAPLES, FL, 34105
Mail Address: 3021 AIRPORT PULLING RD N, SUITE 202, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASIK LARRY Managing Member 3021 AIRPORT-PULLING RD, SUITE 202, NAPLES, FL, 34105
BASIK JEFF Managing Member 3021 AIRPORT-PULLING RD, SUITE 202, NAPLES, FL, 34105
BASIK KEITH Manager 3021 AIRPORT-PULLING RD, SUITE 202, NAPLES, FL, 34105
BASIK KEITH Agent 3021 AIRPORT-PULLING RD, SUITE 202, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 3021 AIRPORT PULLING RD N, SUITE 202, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2010-05-01 3021 AIRPORT PULLING RD N, SUITE 202, NAPLES, FL 34105 -
CANCEL ADM DISS/REV 2009-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-04 3021 AIRPORT-PULLING RD, SUITE 202, NAPLES, FL 34105 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 BASIK, KEITH -

Documents

Name Date
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-09-04
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-08
Florida Limited Liabilites 2001-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State