Search icon

VANGUARD SOLUTIONS CONSULTING LLC

Company Details

Entity Name: VANGUARD SOLUTIONS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L12000089353
FEI/EIN Number 460549435
Address: 3605 VICTORIA LAKES DRIVE NORTH, JACKSONVILLE, FL, 32226, US
Mail Address: 3605 VICTORIA LAKES DRIVE NORTH, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HALL ROSIANNA C Agent 3605 VICTORIA LAKES DRIVE NORTH, JACKSONVILLE, FL, 32226

Managing Member

Name Role Address
HALL ROSIANNA C Managing Member 3605 VICTORIA LAKES DRIVE NORTH, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048495 INTERSTATE PROMOTIONAL PRODUCTS EXPIRED 2017-05-03 2022-12-31 No data 1403 DUNN AVE. SUITE 1, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 3605 VICTORIA LAKES DRIVE NORTH, JACKSONVILLE, FL 32226 No data
LC AMENDMENT 2017-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-24 HALL, ROSIANNA C No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 3605 VICTORIA LAKES DRIVE NORTH, JACKSONVILLE, FL 32226 No data
REINSTATEMENT 2013-10-30 No data No data
CHANGE OF MAILING ADDRESS 2013-10-30 3605 VICTORIA LAKES DRIVE NORTH, JACKSONVILLE, FL 32226 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001095351 TERMINATED 1000000700497 DUVAL 2015-11-23 2035-12-04 $ 2,652.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
LC Amendment 2017-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State