Entity Name: | VANTERPOOL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VANTERPOOL 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
VANTERPOOL JASON | Manager | 6815 Biscayne Blvd, MIAMI, FL, 33138 |
VANTERPOOL JASON | Secretary | 6815 Biscayne Blvd, MIAMI, FL, 33138 |
Lecorps Stephanie | Auth | 6815 Biscayne Blvd Ste 103-423, Miami, FL, 33138 |
Vanterpool Jason | Agent | 6815 Biscayne Blvd, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000035824 | JMV FURNITURE | EXPIRED | 2012-04-15 | 2017-12-31 | - | 1975 NORMANDY DR #402, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 6815 Biscayne Blvd, Ste 103-423, MIAMI, FL 33138 | - |
REINSTATEMENT | 2021-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-12 | Vanterpool , Jason | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 6815 Biscayne Blvd, Ste 103-423, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 6815 Biscayne Blvd, Ste 103-423, MIAMI, FL 33138 | - |
REINSTATEMENT | 2015-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7561028510 | 2021-03-06 | 0455 | PPP | 6815 Biscayne Blvd, Miami, FL, 33138-6292 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State