Search icon

VAP IT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: VAP IT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAP IT SOLUTIONS, 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: 29 Jan 2008 (17 years ago)
Date of dissolution: 21 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2015 (10 years ago)
Document Number: L08000010528
FEI/EIN Number 264607801

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

Address: 2831 NW 41ST STREET, STE #H, GAINESVILLE, FL, 32606
Mail Address: 6529 NW 56TH AVENUE, GAINESVILLE, FL, 32653
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MANU Managing Member 6529 NW 56TH AVENUE, GAINESVILLE, FL, 32653
PATEL MANU Agent 6529 NW 56TH AVENUE, GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129259 PAT'S MARKETING EXPIRED 2009-06-30 2014-12-31 - 2831 NW 41ST STREET, SUITE #H, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-21 - -
CHANGE OF MAILING ADDRESS 2012-01-04 2831 NW 41ST STREET, STE #H, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 6529 NW 56TH AVENUE, GAINESVILLE, FL 32653 -
REINSTATEMENT 2010-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-03 2831 NW 41ST STREET, STE #H, GAINESVILLE, FL 32606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-07-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03
REINSTATEMENT 2010-10-03
LC Amendment 2009-07-06
ANNUAL REPORT 2009-01-05
Florida Limited Liability 2008-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State