Search icon

VP GULFWEST, L.L.C. - Florida Company Profile

Company Details

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

VP GULFWEST, 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: 17 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000002154
FEI/EIN Number 571155756

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

Mail Address: 5109 DEL PRADO BLVD., CAPE CORAL, FL, 33904
Address: 15560 MCGREGOR BLVD., UNIT # 8, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS RON H Manager 5109 DEL PRADO BLVD. S, CAPE CORAL, FL, 33904
COLLINS VIOLA Account Agent 5109 DEL PRADO BLVD., CAPE CORAL, FL, 33904
FINANCIAL POSITIONS HOLDING, LLC Managing Member 5318 BAYSIDE COURT, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060314 ERROL'S TAXI EXPIRED 2010-06-30 2015-12-31 - 5109 DEL PRADO BLVD. S, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-27 COLLINS, VIOLA, Accountant -
LC AMENDMENT 2010-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 15560 MCGREGOR BLVD., UNIT # 8, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-01-05
LC Amendment 2010-07-12
ANNUAL REPORT 2010-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State