Search icon

VCG SECURITIES LLC

Headquarter

Company Details

Entity Name: VCG SECURITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2008 (17 years ago)
Document Number: L08000025552
FEI/EIN Number 371563790
Address: 407 SE 1ST STREET, DELRAY BEACH, FL, 33483, US
Mail Address: 407 SE 1ST STREET, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VCG SECURITIES LLC, NEW YORK 3860162 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1451430 407 S.E. 1ST STREET, DELRAY BEACH, FL, 33483 407 S.E. 1ST STREET, DELRAY BEACH, FL, 33483 561 330-6999

Filings since 2012-05-31

Form type X-17A-5
File number 008-68104
Filing date 2012-05-31
Reporting date 2012-03-31
File View File

Filings since 2011-05-31

Form type X-17A-5
File number 008-68104
Filing date 2011-05-31
Reporting date 2011-03-31
File View File

Filings since 2010-05-28

Form type X-17A-5
File number 008-68104
Filing date 2010-05-28
Reporting date 2010-03-31
File View File

Agent

Name Role
PROVIDENCE LAW GROUP, PLLC Agent

Manager

Name Role
TCS MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061501 LAUNCH FINANCIAL GROUP ACTIVE 2022-05-17 2027-12-31 No data 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
G17000001168 VCG SECURITIES INC. EXPIRED 2017-01-04 2022-12-31 No data 407 SE 1ST STREET, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-28 Providence Law Group No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1744 N. Belcher Rd., Suite 150, Clearwater, FL 33765 No data
CHANGE OF MAILING ADDRESS 2010-03-11 407 SE 1ST STREET, DELRAY BEACH, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 407 SE 1ST STREET, DELRAY BEACH, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State