Search icon

VECXEL DESIGN STUDIO L.L.C. - Florida Company Profile

Company Details

Entity Name: VECXEL DESIGN STUDIO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECXEL DESIGN STUDIO 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 May 2004 (21 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: L04000039464
FEI/EIN Number 800111923

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

Address: 1265 N.W. 27 AVE., POMPANO BEACH, FL, 33069
Mail Address: 1265 N.W. 27 AVE., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTFRIED CHATFIELD B Agent 1265 N.W. 27 AVE., POMPANO BEACH, FL, 33069
CHATFIELD GOTTFRIED B Managing Member 1265 N.W. 27 AVE., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-02-21 GOTTFRIED, CHATFIELD B -
REGISTERED AGENT ADDRESS CHANGED 2009-05-17 1265 N.W. 27 AVE., POMPANO BEACH, FL 33069 -
CANCEL ADM DISS/REV 2009-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-04 1265 N.W. 27 AVE., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2007-03-04 1265 N.W. 27 AVE., POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-21
REINSTATEMENT 2009-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State