Search icon

VANDERBILT COMMERCIAL GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VANDERBILT COMMERCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANDERBILT COMMERCIAL GROUP 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: 19 Aug 2005 (20 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: L05000081986
FEI/EIN Number 203474087

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

Address: 3373 CRESCENT OAKS BLVD., TARPON SPRINGS, FL, 34688, US
Mail Address: 3373 CRESCENT OAKS BLVD., TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
City: Tarpon Springs
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUEDA JOHN Member 3373 CRESCENT OAKS BLVD., TARPON SPRINGS, FL, 34688
CUCULICH STEVE Member 1611 RENAISSANCE WAY, TAMPA, FL, 33602
SOCKOL DAVID JESQ Agent 325 5TH STREET SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-10 - -
LC AMENDMENT 2014-09-02 - -
LC AMENDMENT 2014-08-19 - -
REGISTERED AGENT NAME CHANGED 2014-08-19 SOCKOL, DAVID J, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2014-08-19 325 5TH STREET SOUTH, ST. PETERSBURG, FL 33701 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-06-26 - -
AMENDMENT 2005-09-19 - -

Documents

Name Date
LC Amendment 2019-01-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01
LC Amendment 2014-09-02
LC Amendment 2014-08-19
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State