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. |
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 |
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 |
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 | - | - |
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