Search icon

VERTIGO GROUP USA, LLC - Florida Company Profile

Company Details

Entity Name: VERTIGO GROUP USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERTIGO GROUP USA, 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: 05 May 2008 (17 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L08000044588
FEI/EIN Number 41-2278688

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

Address: 410 Flagship Drive, 801, NAPLES, FL, 34108, US
Mail Address: 410 Flagship Drive, 801, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARON SCOTT Managing Member 410 Flagship Drive, NAPLES, FL, 34108
SHARON BECKY Agent 410 Flagship Drive, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026372 START EXPIRED 2017-03-13 2022-12-31 - 460 LAUNCH CIRCLE, PH 1, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 410 Flagship Drive, 801, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2020-03-17 410 Flagship Drive, 801, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 410 Flagship Drive, 801, NAPLES, FL 34108 -

Documents

Name Date
LC Voluntary Dissolution 2024-04-03
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State