Entity Name: | VUEWORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VUEWORKS, 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. |
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: | 24 Mar 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | L11000035987 |
FEI/EIN Number |
451137523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4030 W BOY SCOUT BLVD, SUITE 700, TAMPA, FL, 33607, US |
Address: | 482 S KELLER RD, SUITE 300, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VUEWORKS, LLC, COLORADO | 20111685715 | COLORADO |
Name | Role | Address |
---|---|---|
Reinhardt Susan C | Manager | 3901 Calverton Blvd 4th Floor, Beltsville, FL, 20705 |
Huey Donna M | Manager | 482 S Keller Rd, Orlando, FL, 32810 |
Paine David | Vice President | 10 Ferry Street, Suite 309A, Concord, NH, 03301 |
Jayaram Jayanth | Agent | 4030 W BOY SCOUT BLVD, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Jayaram, Jayanth | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 482 S KELLER RD, SUITE 300, ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2021-01-06 | 482 S KELLER RD, SUITE 300, ORLANDO, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 4030 W BOY SCOUT BLVD, SUITE 700, TAMPA, FL 33607 | - |
LC STMNT OF RA/RO CHG | 2018-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-08-31 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
CORLCRACHG | 2018-05-29 |
ANNUAL REPORT | 2018-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State