Search icon

VOGT PROPERTIES 102, LLC - Florida Company Profile

Company Details

Entity Name: VOGT PROPERTIES 102, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOGT PROPERTIES 102, 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: 24 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000117082
FEI/EIN Number 263886726

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

Address: 3234 DEL PRADO BLVD. S., CAPE CORAL, FL, 33904
Mail Address: 16970 SAN CARLOS BLVD STE 3 #143, FT. MYERS, FL, 33908, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEDY CHAD Managing Member 16970 SAN CARLOS BLVD STE 3 #143, FT. MYERS, FL, 33908
REEDY MELISSA Managing Member 16970 SAN CARLOS BLVD STE 3 #143, FT MYERS, FL, 33908
VOGT DONALD A Managing Member 16970 SAN CARLOS BLVD STE 3 #143, FT MYERS, FL, 33908
VOGT ANDREA Managing Member 16970 SAN CARLOS BLVD STE 3 #143, FT MYERS, FL, 33908
REEDY CHAD Agent 16970 SAN CARLOS BLVD STE 3 #143, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2010-06-02 VOGT PROPERTIES 102, LLC -
CHANGE OF MAILING ADDRESS 2010-04-29 3234 DEL PRADO BLVD. S., CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 16970 SAN CARLOS BLVD STE 3 #143, FT. MYERS, FL 33908 -
LC AMENDMENT 2009-05-15 - -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-07
LC Name Change 2010-06-02
ANNUAL REPORT 2010-04-29
LC Amendment 2009-05-15
Florida Limited Liability 2008-12-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State