Search icon

V & G MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: V & G MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V & G MANAGEMENT, 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: 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: 11 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000034845
FEI/EIN Number 200612824

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

Address: 311 INLET WAY, 214, PALM BEACH SHORES, FL, 33404
Mail Address: 311 INLET WAY, 214, PALM BEACH SHORES, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTSUIKER JOHN Managing Member 311 INLET WAY 214, PALM BEACH SHORES, FL, 33404
HARTSUIKER JOHN Agent 311 INLET WAY, PALM BEACH SHORES, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029058 INLET REEF VACATION VILLAS EXPIRED 2010-03-31 2015-12-31 - 311 INLET WAY, PALM BEACH SHORES, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 311 INLET WAY, 214, PALM BEACH SHORES, FL 33404 -
CHANGE OF MAILING ADDRESS 2012-04-30 311 INLET WAY, 214, PALM BEACH SHORES, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 311 INLET WAY, PALM BEACH SHORES, FL 33404 -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 HARTSUIKER, JOHN -

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-03-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-04-30
Florida Limited Liabilites 2003-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State