Search icon

VESTORS ACQUISITIONS, LLC. - Florida Company Profile

Company Details

Entity Name: VESTORS ACQUISITIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VESTORS ACQUISITIONS, 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: 05 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L12000031182
FEI/EIN Number 61-1582821

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

Address: 2465 Mercer Ave, West Palm Beach, FL, 33401, US
Mail Address: P.O.Box 18052, West Palm Beach, FL, 33416, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baptiste Amos Managing Member P.O.BOX 18052, WEST PALM BEACH, FL, 33416
REAL ESTATE CONSULTANTS GROUP, INC. Manager -
REAL ESTATE CONSULTANTS GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-30 2465 Mercer Ave, Suite 203, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-07-30 Real Estate Consultants Group, Inc -
REGISTERED AGENT ADDRESS CHANGED 2017-07-30 2465 Mercer Ave, Suite 203, West Palm Beach, FL 33401 -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-30 2465 Mercer Ave, Suite 203, West Palm Beach, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-07-30
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State