Search icon

VECTOR FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: VECTOR FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECTOR FINANCIAL, 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 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L10000054008
FEI/EIN Number 272619407

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

Address: 8805 Tamiami Trail North 562, Naples, FL, 34108, US
Mail Address: 8805 Tamiami Trail North 562, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHERTY LYNN A Manager 8805 Tamiami Trail North 562, Naples, FL, 34108
DAUGHERTY LYNN A Agent 8805 Tamiami Trail North 562, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 8805 Tamiami Trail North 562, Naples, FL 34108 -
REINSTATEMENT 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 8805 Tamiami Trail North 562, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-04-28 8805 Tamiami Trail North 562, Naples, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 DAUGHERTY, LYNN A -
REINSTATEMENT 2013-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-01
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State