Search icon

VECTOR HOLDINGS, LLC - Florida Company Profile

Company Details

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

VECTOR HOLDINGS, 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: 27 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000049729
FEI/EIN Number 800711474

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

Address: 400 E. MAC EWEN DRIVE, OSPREY, FL, 34229, US
Mail Address: 400 E. MAC EWEN DRIVE, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON TY Managing Member 400 E. MAC EWEN DRIVE, OSPREY, FL, 34229
BRONS-WILKINSON DORINDA Managing Member 400 E. MAC EWEN DRIVE, OSPREY, FL, 34229
WILKINSON TY Agent 400 E. MAC EWEN DRIVE, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 WILKINSON, TY -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-05-23 400 E. MAC EWEN DRIVE, OSPREY, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-23 400 E. MAC EWEN DRIVE, OSPREY, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-23 400 E. MAC EWEN DRIVE, OSPREY, FL 34229 -

Documents

Name Date
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-15
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-25
Reg. Agent Change 2013-05-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-17
Florida Limited Liability 2011-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State