Search icon

VAC-ALERT INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: VAC-ALERT INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAC-ALERT INDUSTRIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Mar 2010 (15 years ago)
Document Number: L01000004729
FEI/EIN Number 010668873

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

Address: 934 36th Court SW, VERO BEACH, FL, 32968, US
Mail Address: 1260 N Dutton Avenue, SANTA ROSA, CA, 95401, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNINGTON PAUL Managing Member 1260 N Dutton Avenue, SANTA ROSA, CA, 95401
PELLINGTON GEORGE Agent 934 36th Court SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 934 36th Court SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-02-27 934 36th Court SW, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 934 36th Court SW, VERO BEACH, FL 32968 -
LC AMENDMENT 2010-03-25 - -
REGISTERED AGENT NAME CHANGED 2007-03-22 PELLINGTON, GEORGE -
MERGER 2001-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000039003

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State