Search icon

VORTECH STERILIZING SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: VORTECH STERILIZING SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VORTECH STERILIZING SYSTEMS, 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: 06 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000091962
FEI/EIN Number 260878420

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

Address: 722 SW 17TH. STREET, FORT LAUDERDALE, FL, 33315
Mail Address: 722 SW 17TH. STREET, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID D Managing Member 722 SW 17TH. STREET, FORT LAUDERDALE, FL, 33315
JOHNSON TARA M Managing Member 722 SW 17TH. STREET, FORT LAUDERDALE, FL, 33315
MADIGAN ROGER Managing Member 757 SE 17TH STREET SUITE 498, FORT LAUDERDALE, FL, 33316
JOHNSON DAVID Agent 722 SW 17TH. STREET, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091900196 VORTECH SYSTEMS EXPIRED 2008-03-30 2013-12-31 - 757 SE 17TH. ST., SUITE 498, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-01 JOHNSON, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 722 SW 17TH. STREET, FORT LAUDERDALE, FL 33315 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 722 SW 17TH. STREET, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2009-03-09 722 SW 17TH. STREET, FORT LAUDERDALE, FL 33315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000295346 TERMINATED 1000000346216 BROWARD 2013-01-30 2033-02-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-05
Florida Limited Liability 2007-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State