Search icon

VANTAGE INTERNET GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VANTAGE INTERNET GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANTAGE INTERNET GROUP, 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: 25 Oct 2010 (14 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: L10000110731
FEI/EIN Number 273750343

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

Address: 400 N ASHLEY DR, SUITE 200, TAMPA, FL, 33619, US
Mail Address: 4009 CEDAR CAY CIR, VALRICO, FL, 33596, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVAREZ JONATHAN Managing Member 4009 CEDAR CAY CIR, VALRICO, FL, 33596
TAVAREZ JONATHAN M Agent 4009 CEDAR CAY CIR, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066981 PRO HOUSEKEEPERS EXPIRED 2015-06-26 2020-12-31 - 4009 CEDAR CAY CIR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-12 4009 CEDAR CAY CIR, VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 400 N ASHLEY DR, SUITE 200, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2014-11-12 400 N ASHLEY DR, SUITE 200, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2014-11-12 TAVAREZ, JONATHAN M -
REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2014-11-12
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-02-17
Florida Limited Liability 2010-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State