Search icon

VECTOR CHECK BUSINESS SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VECTOR CHECK BUSINESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECTOR CHECK BUSINESS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2016 (9 years ago)
Document Number: L08000090387
FEI/EIN Number 86-3812995

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

Address: 8752 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408-4546, US
Mail Address: PO BOX 9072, PANAMA CITY BEACH, FL, 32417-9072, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORRELL LISA R Agent 8752 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 324084546
SORRELL LISA R Managing Member 8752 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 324084546

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046057 LISA R. STARNS EXPIRED 2017-04-27 2022-12-31 - PO BOX 9092, PANAMA CITY BEACH, FL, 32417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 8752 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL 32408-4546 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 8752 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL 32408-4546 -
CHANGE OF MAILING ADDRESS 2021-01-11 8752 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL 32408-4546 -
REINSTATEMENT 2016-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
N/C DUE TO MARRIAGE 2020-10-09
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State