Entity Name: | VANGUARDIA ENERGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VANGUARDIA ENERGY 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: |
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: | 11 Jul 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000090342 |
FEI/EIN Number |
46-0568276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Ponce de Leon, Coral Gables, FL, 33134, US |
Mail Address: | 999 Ponce de Leon, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLANN MATTHEW | Managing Member | 999 Ponce de Leon, Coral Gables, FL, 33134 |
Smith Frank Esq. | Agent | 9900 Stirling Road, Cooper City, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF AUTHORITY | 2019-09-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 9900 Stirling Road, Suite 226, Cooper City, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | Smith, Frank, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 999 Ponce de Leon, SUITE 510, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 999 Ponce de Leon, SUITE 510, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-03-10 | VANGUARDIA ENERGY LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
CORLCAUTH | 2019-09-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-10-20 |
LC Name Change | 2015-03-10 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State