Entity Name: | THE VANTIS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE VANTIS 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. |
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: | 01 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2020 (5 years ago) |
Document Number: | L11000100783 |
FEI/EIN Number |
45-3412557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8340 NW 8th Ter, Boca Raton, FL, 33487, US |
Mail Address: | 8340 NW 8th Ter, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAMS DAVID | Managing Member | 8340 NW 8th Ter, Boca Raton, FL, 33487 |
ABRAMS DAVID | Agent | 8340 NW 8th Ter, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000078340 | PAYLESS FOR COLLEGE | EXPIRED | 2015-07-28 | 2020-12-31 | - | 9262D BOCA GARDENS PARKWAY, BOCA RATON, FL, 33496 |
G15000036450 | PAYLESS 4 COLLEGE | EXPIRED | 2015-04-10 | 2020-12-31 | - | 5301 N FEDERAL HIGHWAY, SUITE 380, BOCA RATON, FL, 33487 |
G13000013939 | CREATE NET WORTH | EXPIRED | 2013-02-08 | 2018-12-31 | - | 18238 FRESH LAKE WAY, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 8340 NW 8th Ter, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 8340 NW 8th Ter, Boca Raton, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 8340 NW 8th Ter, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-23 | ABRAMS, DAVID | - |
REINSTATEMENT | 2020-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2012-02-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-04-23 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-02-08 |
LC Amendment | 2012-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State