Search icon

VEDDER INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: VEDDER INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEDDER INDUSTRIES, 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: 16 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (8 years ago)
Document Number: L09000119768
FEI/EIN Number 271938657

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

Address: 55 E Granada Blvd #1596, Ormond Beach, FL, 32175, US
Mail Address: 55 E Granada Blvd #1596, Ormond Beach, FL, 32175, US
ZIP code: 32175
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEDDER MATTHEW K Managing Member 55 E Granada Blvd #1596, Ormond Beach, FL, 32175
Vedder Matthew K Agent 55 E Granada Blvd #1596, Ormond Beach, FL, 32175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 55 E Granada Blvd #1596, Ormond Beach, FL 32175 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 55 E Granada Blvd #1596, Ormond Beach, FL 32175 -
REGISTERED AGENT NAME CHANGED 2018-03-31 Vedder, Matthew Knox -
CHANGE OF MAILING ADDRESS 2018-03-31 55 E Granada Blvd #1596, Ormond Beach, FL 32175 -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CONVERSION 2009-12-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000091409. CONVERSION NUMBER 700000101257

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State