Search icon

VASCULAR CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: VASCULAR CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VASCULAR CONCEPTS 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: 06 Jan 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: L12000003800
FEI/EIN Number NOT APPLICABLE

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

Address: 12038 rising oaks drive, east, JACKSONVILLE, FL, 32223, US
Mail Address: 12038 rising oaks drive, east, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JASON Agent 12038 rising oaks drive, east, JACKSONVILLE, FL, 32223
ROBERTS JASON Managing Member 12038 rising oaks drive, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 12038 rising oaks drive, east, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2020-06-12 12038 rising oaks drive, east, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 12038 rising oaks drive, east, JACKSONVILLE, FL 32223 -
CONVERSION 2012-01-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000091051. CONVERSION NUMBER 300000119273

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State