Search icon

VORTEX SERVICES LLC - Florida Company Profile

Company Details

Entity Name: VORTEX SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VORTEX SERVICES 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: 19 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: L09000026826
FEI/EIN Number 264541580

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

Address: 1240 N BRONOUGH STREET, TALLAHASSEE, FL, 32303, US
Mail Address: 3180 S Falkenburg Rd, Riverview, FL, 33578, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGERMAN ERIC Managing Member 1240 N BRONOUGH STREET, TALLAHASSEE, FL, 32303
Hagerman Eric Agent 1240 N. Bronough St, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900041 VORTEX EQUIPMENT EXPIRED 2009-03-19 2014-12-31 - 1240 N. BRONOUGH ST, TALLAHASSEE, FL, 32303, US
G09078900040 VORTEX INSTRUMENTATION EXPIRED 2009-03-19 2014-12-31 - 1240 N. BRONOUGH ST., TALLAHASSEE, FL, 32303, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-08 1240 N BRONOUGH STREET, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-17 1240 N. Bronough St, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2023-07-17 Hagerman, Eric -
LC AMENDMENT 2022-11-30 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-17
LC Amendment 2022-11-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-06-03
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2017-06-30
REINSTATEMENT 2016-01-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State