Search icon

VANTIVE MEDIA LLC - Florida Company Profile

Company Details

Entity Name: VANTIVE MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANTIVE MEDIA 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: 20 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000007077
FEI/EIN Number 271716828

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

Address: 9255 S HIGHWAY A1A, MELBOURNE BEACH, FL, 32951, US
Mail Address: 9255 S HIGHWAY A1A, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFFER CHARLES T Manager 9255 S HIGHWAY A1A, MELBOURNE BEACH, FL, 32951
SCHAEFFER CHARLES T Agent 9255 S HIGHWAY A1A, MELBOURNE BEACH, FL, 32951
SCHAEFFER CHARLES T Secretary 9255 S HIGHWAY A1A, MELBOURNE BEACH, FL, 32951
SCHAEFFER CHARLES T Treasurer 9255 S HIGHWAY A1A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 9255 S HIGHWAY A1A, MELBOURNE BEACH, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 9255 S HIGHWAY A1A, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2014-01-12 9255 S HIGHWAY A1A, MELBOURNE BEACH, FL 32951 -
LC NAME CHANGE 2012-01-17 VANTIVE MEDIA LLC -
REGISTERED AGENT NAME CHANGED 2012-01-12 SCHAEFFER, CHARLES T -
REINSTATEMENT 2012-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State