Search icon

VAMP EMPIRE TRUCKING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VAMP EMPIRE TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAMP EMPIRE TRUCKING 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: 04 Oct 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: L12000126692
FEI/EIN Number 46-1123439

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

Address: 15328 PERDIDO DRIVE, ORLANDO, FL, 32828, US
Mail Address: 15328 Perdido Drive, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VAMP EMPIRE TRUCKING LLC, COLORADO 20171150499 COLORADO

Key Officers & Management

Name Role Address
BRADLEY COURTNEY L Managing Member 15328 PERDIDO DRIVE, Orlando, FL, 32828
Bradley Monique A Manager 15328 Perdido Drive, Orlando, FL, 32828
Bradley Courtney Agent 3936 s semoran blvd, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 15328 PERDIDO DRIVE, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2020-06-30 15328 PERDIDO DRIVE, ORLANDO, FL 32828 -
REINSTATEMENT 2019-03-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 Bradley, Courtney -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 3936 s semoran blvd, #489, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-13
Florida Limited Liability 2012-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State