Search icon

VANQUISH CAPITAL GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VANQUISH CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2005 (20 years ago)
Date of dissolution: 13 Jul 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: L05000104036
FEI/EIN Number 562537985
Address: 407 SE 1ST STREET, DELRAY BEACH, FL, 33483, US
Mail Address: 407 SE 1ST STREET, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Sadorf Law Agent 1744 N. Belcher Rd., Clearwater, FL, 33765
- Manager -

Form 5500 Series

Employer Identification Number (EIN):
562537985
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040198 VANTAGE CAPITAL GROUP LLC EXPIRED 2010-05-06 2015-12-31 - 407 SE 1ST STREET, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-07-13 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Cook Sadorf Law -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1744 N. Belcher Rd., Suite 150, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2010-03-15 407 SE 1ST STREET, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 407 SE 1ST STREET, DELRAY BEACH, FL 33483 -

Documents

Name Date
LC Voluntary Dissolution 2018-07-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-15

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164195.00
Total Face Value Of Loan:
164195.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164195.00
Total Face Value Of Loan:
164195.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$164,195
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $164,195

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State