Search icon

VECK MAIDEN VOYAGE, LLC - Florida Company Profile

Company Details

Entity Name: VECK MAIDEN VOYAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECK MAIDEN VOYAGE, 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: 12 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L05000003740
FEI/EIN Number 202157655

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

Address: 828 Crestview Circle, Weston, FL, 33327, US
Mail Address: 828 Crestview Circle, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECK VENTURES, LLC Managing Member -
VEIRS NATHAN J Managing Member 1708 NW 183rd Terrace, Edmond, OK, 73012
ELDRIDGE JEFFREY T Managing Member 3941 Savannah Drive, Chesapeake, VA, 23322
CAPELLI MICHAEL J Managing Member 828 CRESTVIEW CIRCLE, WESTON, FL, 33327
KING JARED E Managing Member 8513 Heron Pond Ln, Fairfax Station, VA, 22039
Capelli Michael J Agent 828 Crestview Circle, Weston, FL, 33327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 828 Crestview Circle, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 828 Crestview Circle, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2015-03-19 828 Crestview Circle, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2015-03-19 Capelli, Michael J -
AMENDMENT 2005-04-18 - -

Documents

Name Date
REINSTATEMENT 2024-04-23
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-06-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-09-09
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State