Search icon

VPS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: VPS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VPS ENTERPRISES, 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: 23 May 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2024 (a year ago)
Document Number: L02000012731
FEI/EIN Number 743045124

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

Address: 8263 S.US1, PORT ST. LUCIE, FL, 34952, US
Mail Address: 8263 S.US1, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARACINO PHILIP Manager 761 CYPRESS ST., PORT ST. LUCIE, FL, 34952
SPARACINO PHILIP JR Agent 8263 S.US1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-13 - -
REGISTERED AGENT NAME CHANGED 2024-06-13 SPARACINO, PHILIP, JR -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 8263 S.US1, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2020-06-23 8263 S.US1, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 8263 S.US1, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2015-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-12-27 - -

Documents

Name Date
LC Amendment 2024-06-13
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State