Search icon

V.F.S. SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: V.F.S. SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2008 (17 years ago)
Document Number: L03000047203
FEI/EIN Number 800128958
Address: 6450 Kingspointe Parkway, Orlando, FL, 32819, US
Mail Address: 6450 Kingspointe Parkway, Orlando, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Costa Adriana B Manager 6450 Kingspointe Parkway, Orlando, FL, 32819

Form 5500 Series

Employer Identification Number (EIN):
800128958
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 6450 Kingspointe Parkway, Unit 4, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-09-01 6450 Kingspointe Parkway, Unit 4, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 411 SE Mizner Blvd, Ste. 72, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Genesis Tax House of Florida LLC -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-09-05 - -
AMENDMENT 2005-06-06 - -
AMENDMENT AND NAME CHANGE 2005-02-24 V.F.S. SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-02
Type:
Prog Related
Address:
15951 GEM VIEW ST. LOT 242, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-02-07
Type:
Planned
Address:
1102 US 27, CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-20
Type:
Unprog Rel
Address:
11734 LANGUAGE BOLDFACE DRIVE, ORLANDO, FL, 32818
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-05
Type:
Complaint
Address:
201 ENDICOTT WAY, DELAND, FL, 32724
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$207,728
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,816.66
Servicing Lender:
McCoy FCU
Use of Proceeds:
Payroll: $207,728

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State