Search icon

VANTERPOOL LLC

Company Details

Entity Name: VANTERPOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: L12000031070
FEI/EIN Number 45-4714670
Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US
Mail Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Vanterpool Jason Agent 6815 Biscayne Blvd, MIAMI, FL, 33138

Manager

Name Role Address
VANTERPOOL JASON Manager 6815 Biscayne Blvd, MIAMI, FL, 33138

Secretary

Name Role Address
VANTERPOOL JASON Secretary 6815 Biscayne Blvd, MIAMI, FL, 33138

Auth

Name Role Address
Lecorps Stephanie Auth 6815 Biscayne Blvd Ste 103-423, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035824 JMV FURNITURE EXPIRED 2012-04-15 2017-12-31 No data 1975 NORMANDY DR #402, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 6815 Biscayne Blvd, Ste 103-423, MIAMI, FL 33138 No data
REINSTATEMENT 2021-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-12 Vanterpool , Jason No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 6815 Biscayne Blvd, Ste 103-423, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2017-04-15 6815 Biscayne Blvd, Ste 103-423, MIAMI, FL 33138 No data
REINSTATEMENT 2015-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000469019 ACTIVE 1000000901002 DADE 2021-09-10 2031-09-15 $ 693.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-12
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-03
REINSTATEMENT 2015-10-05
ANNUAL REPORT 2014-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State