Search icon

VANGUARDIA ENERGY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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