Search icon

VATEL, LLC - Florida Company Profile

Company Details

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

VATEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2012 (13 years ago)
Date of dissolution: 26 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2015 (10 years ago)
Document Number: L12000059562
FEI/EIN Number 455500749

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

Address: 1937 MAYO STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1937 MAYO STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VATEL ERIC Managing Member 1937 MAYO STREET, HOLLYWOOD, FL, 33020
VATEL FRANK R Auth 1937 MAYO STREET, HOLLYWOOD, FL, 33020
VATEL ERIC R Agent 1937 MAYO STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016306 THE QUICK SPOT EXPIRED 2014-02-14 2019-12-31 - 1937 MAYO STREET, HOLLYWOOD, FL, 33020
G14000015439 THE QUICK SPOT EXPIRED 2014-02-13 2019-12-31 - 1930 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-26 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 VATEL, ERIC R -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1937 MAYO STREET, HOLLYWOOD, FL 33020 -
LC NAME CHANGE 2014-01-13 VATEL, LLC -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-26
ANNUAL REPORT 2014-04-28
LC Name Change 2014-01-13
REINSTATEMENT 2013-10-10
Florida Limited Liability 2012-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State